✨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cook Enterprises Limited” (P.B.
1965/44) has changed its name to “Landau Motors Limited”,
and that the new name was this day entered on my Register in
place of the former name.
Dated at Gisborne this 11th day of May 1971.
N. N. NAVALOWALO,
Assistant Registrar of Companies.
1220
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “T.M.V. Wines Limited” has
changed its name to “Preference Securities Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name (H.B. 1935/35).
Dated at Napier this 13th day of May 1971.
B. C. McLAY, District Registrar of Companies.
1242
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. & H. Woodworkers Limited”
has changed its name to “Golden Chemical Products (New
Zealand) Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. No. W. 1971/381.
Dated at Wellington this 4th day of May 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
1223
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fosters Family Dairy Limited”
has changed its name to “Fosters Foodmarket Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1968/13.
Dated at Wellington this 12th day of May 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
1224
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nan’s Store (1968) Limited” has
changed its name to “A. & J. Healey Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. W. 1968/1005.
Dated at Wellington this 12th day of May 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
1225
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Irrigation Trenching Limited”
C. 1965/96 has changed its name to “Irrigation Rentals
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 6th day of May 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1173
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Whitcombe & Tombs Limited”
C. 1883/15 has changed its name to “Printing & Packaging
Corporation 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 6th day of May 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1174
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bonds Stationery Company
Limited” C. 1970/90 has changed its name to “Whitcombe &
Tombs 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 6th day of May 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1175
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Otago Motor Trade Members
Acceptances Limited” O. 1970/134 has changed its name to
“Motor Trade Finances (S.I.) 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 10th day of May 1971.
C. C. KENNELLY, District Registrar of Companies.
1216
HUBBER BEAUTY SALON LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
In the matter of the Companies Act 1955, and in the matter
of Hubber Beauty Salon Ltd. (in liquidation), notice is hereby
given that by duly signed entry in the minute book of the
above-named company on the 6th day of May, 1971, the
following extraordinary resolution was passed by the company,
namely:
That, the company can no longer continue in business by
reason of its liabilities and that it is advisable to wind up.
Dated this 6th day of May 1971.
A. L. ALPER, Director.
1245
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of
PRECISION PLASTICS LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator
of Precision Plastics Ltd., which is being wound up voluntarily,
does hereby fix the 4th day of June 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 20th day of May 1971.
D. A. BUDDEN, Liquidator.
Address of Liquidator: Care of Cropper NRM Ltd., P.O.
Box 9, Auckland.
1229
In the matter of the Companies Act 1955, and in the matter
of MODE LE GRANDE FASHION HOUSE LTD. (in
liquidation):
Notice is given that the undersigned, the liquidator of Mode
Le Grande Fashion House Ltd., which is being wound up
voluntarily, does hereby fix the 31st 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 distribution.
Dated this 10th day of May 1971.
N. H. TIZARD, Liquidator.
Address of Liquidator: M.L.C. Building, 80 Victoria Avenue,
Wanganui. (P.O. Box 490.)
1162
COOPER INDUSTRIES LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter
of Cooper Industries Ltd. (in liquidation), notice is hereby
given that the undersigned, the liquidator of Cooper Industries
Ltd., which is being wound up voluntarily, does hereby fix the
31st 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 7th day of May 1971.
M. C. GIBSON, Liquidator.
Address of Liquidator: P.O. Box 33–146 Archers Road,
Takapuna, Auckland 10.
1166
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 37
NZLII —
NZ Gazette 1971, No 37
✨ LLM interpretation of page content
🏭 Company Name Change: Cook Enterprises Limited to Landau Motors Limited
🏭 Trade, Customs & Industry11 May 1971
Company name change, Gisborne
- N. N. Navalowalo, Assistant Registrar of Companies
🏭 Company Name Change: T.M.V. Wines Limited to Preference Securities Limited
🏭 Trade, Customs & Industry13 May 1971
Company name change, Napier
- B. C. McLay, District Registrar of Companies
🏭 Company Name Change: W. & H. Woodworkers Limited to Golden Chemical Products (New Zealand) Limited
🏭 Trade, Customs & Industry4 May 1971
Company name change, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: Fosters Family Dairy Limited to Fosters Foodmarket Limited
🏭 Trade, Customs & Industry12 May 1971
Company name change, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: Nan’s Store (1968) Limited to A. & J. Healey Limited
🏭 Trade, Customs & Industry12 May 1971
Company name change, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company Name Change: Irrigation Trenching Limited to Irrigation Rentals Limited
🏭 Trade, Customs & Industry6 May 1971
Company name change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Company Name Change: Whitcombe & Tombs Limited to Printing & Packaging Corporation Limited
🏭 Trade, Customs & Industry6 May 1971
Company name change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Company Name Change: Bonds Stationery Company Limited to Whitcombe & Tombs Limited
🏭 Trade, Customs & Industry6 May 1971
Company name change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Company Name Change: Otago Motor Trade Members Acceptances Limited to Motor Trade Finances (S.I.) Limited
🏭 Trade, Customs & Industry10 May 1971
Company name change, Dunedin
- C. C. Kennelly, District Registrar of Companies
🏭 Hubber Beauty Salon Ltd. Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry6 May 1971
Company liquidation, Voluntary winding-up, Resolution
- A. L. Alper, Director
🏭 Notice to Creditors to Prove Debts or Claims: Precision Plastics Ltd. (in liquidation)
🏭 Trade, Customs & Industry20 May 1971
Company liquidation, Creditors, Prove debts, Claims
- D. A. Budden, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims: Mode Le Grande Fashion House Ltd. (in liquidation)
🏭 Trade, Customs & Industry10 May 1971
Company liquidation, Creditors, Prove debts, Claims
- N. H. Tizard, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims: Cooper Industries Ltd. (in liquidation)
🏭 Trade, Customs & Industry7 May 1971
Company liquidation, Creditors, Prove debts, Claims
- M. C. Gibson, Liquidator