✨ Company Name Changes and Liquidations
Management 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 28th day of April 1971.
J. O'CARROLL, Assistant Registrar of Companies.
1115
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "The Kaputone Wool Scouring
Company Limited" C. 1921/3 has changed its name to
"Clifton Wool Scour 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.
1131
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Renown Raspberries Limited"
C. 1947/115 has changed its name to "Home Foam 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.
1132
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Pukaki Services Limited"
C. 1963/242 has changed its name to “McConnell, Wardell
& Co. Limited”, and that the new name was entered on my
Register of Companies this day in place of the former name.
Dated at Christchurch this 24th day of March 1971.
J. O'CARROLL, Assistant Registrar of Companies.
1142
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Eejay Holdings (Aus'ia) Limited"
C. 1970/133 has changed its name to "Edward Jennings Invest-
ments 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.
1143
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Miss. Sports-Shoppe Limited"
C. 1966/397 has changed its name to "Denham Distributors
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.
1144
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Excelsior Car Sales (Canty)
Limited" C. 1967/110 has changed its name to “Cashel Car
Sales 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 5th day of May 1971.
J. O'CARROLL, Assistant Registrar of Companies.
1145
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "W. A. Brinfield Limited"
C. 1967/195 has changed its name to "Ascot Cartage Con-
tractors 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 4th day of May 1971.
J. O'CARROLL, Assistant Registrar of Companies.
1146
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Suede-N-Wool Limited”
SD. 1966/51 has changed its name to “Knight Tailors 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 8th day of April 1971.
B. E. HAYES, District Registrar of Companies.
1114
IN the matter of the Companies Act 1955, and in the matter
of FAIRE BROS. (N.Z.) LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of
Faire Bros. (N.Z.) Ltd., which is being wound up voluntarily,
does hereby fix the 27th day of May 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 6th day of May 1971.
JOHN R. MICHAELS, Liquidator.
Premier Buildings, corner Queen Street and Durham Street
East, Auckland 1.
1102
THE CREDIT UNION OF CANTERBURY SOCIETY LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: The Credit Union of Canterbury Society
Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Pro-
vincial Buildings, Armagh Street, Christchurch.
Registry of Magistrate's Court: Christchurch.
No. of Matter: M.Z. 1753/66.
Amount Per Dollar: 7 cents.
When Payable: 13 April 1971.
Where Payable: Official Assignee’s Office, Christchurch.
IVAN A. HANSEN, Official Liquidator.
1106
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Brook Leyland Motors Ltd. (in liquida-
tion)
Address of Company: Formerly Main Road, Whakatane, now
care of Official Assignee, Hamilton.
Registry of Supreme Court: Auckland.
No. of Matter: M. 147/71.
Date of Order: 23 April 1971.
Date of Presentation of Petition: 22 March 1971.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.
1107
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Waikato Engineering Ltd. (in liquidation).
Address of Company: Formerly D. V. Bryant Trust Building,
Alexandra Street, Hamilton, now care of Official Assignee,
Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: G.R. 99/69.
Date of Order: 15 August 1969.
Date of Presentation of Petition: 16 June 1969.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 25 May 1971, at 10.30 a.m.
Contribitories: Same place and date, at 11.30 a.m.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.
1108
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 34
NZLII —
NZ Gazette 1971, No 34
✨ LLM interpretation of page content
🏭
Company Name Change
(continued from previous page)
🏭 Trade, Customs & Industry28 April 1971
Company Name Change, Christchurch
- J O'Carroll (Assistant Registrar of Companies), Registered company name change
- J. O'Carroll, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry28 April 1971
Company Name Change, Kaputone Wool Scouring Company
- J O'Carroll (Assistant Registrar of Companies), Registered company name change
- J. O'Carroll, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry26 April 1971
Company Name Change, Renown Raspberries Limited
- J O'Carroll (Assistant Registrar of Companies), Registered company name change
- J. O'Carroll, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry24 March 1971
Company Name Change, Pukaki Services Limited
- J O'Carroll (Assistant Registrar of Companies), Registered company name change
- J. O'Carroll, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry28 April 1971
Company Name Change, Eejay Holdings
- J O'Carroll (Assistant Registrar of Companies), Registered company name change
- J. O'Carroll, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry26 April 1971
Company Name Change, Miss Sports-Shoppe Limited
- J O'Carroll (Assistant Registrar of Companies), Registered company name change
- J. O'Carroll, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry5 May 1971
Company Name Change, Excelsior Car Sales
- J O'Carroll (Assistant Registrar of Companies), Registered company name change
- J. O'Carroll, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry4 May 1971
Company Name Change, W A Brinfield Limited
- J O'Carroll (Assistant Registrar of Companies), Registered company name change
- J. O'Carroll, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry8 April 1971
Company Name Change, Suede-N-Wool Limited
- B E Hayes (District Registrar of Companies), Registered company name change
- B. E. Hayes, District Registrar of Companies
🏭 Liquidation Notice
🏭 Trade, Customs & Industry6 May 1971
Liquidation, Faire Bros (N.Z.) Ltd
- John R Michaels (Liquidator), Notified liquidation
- John R. Michaels, Liquidator
🏭 Dividend Notice
🏭 Trade, Customs & Industry13 April 1971
Dividend, Credit Union of Canterbury Society Ltd
- Ivan A Hansen (Official Liquidator), Notified dividend
- Ivan A. Hansen, Official Liquidator
🏭 Winding-up Order
🏭 Trade, Customs & Industry23 April 1971
Winding-up Order, Brook Leyland Motors Ltd
- T W Pain (Official Assignee, Provisional Liquidator), Notified winding-up order
- T. W. Pain, Official Assignee, Provisional Liquidator
🏭 Winding-up Order and First Meetings
🏭 Trade, Customs & Industry15 August 1969
Winding-up Order, Waikato Engineering Ltd
- T W Pain (Official Assignee, Provisional Liquidator), Notified winding-up order and first meetings
- T. W. Pain, Official Assignee, Provisional Liquidator