Company Name Changes and Liquidations




1016
THE NEW ZEALAND GAZETTE
No. 38

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ainger Air Spray Limited” C. 1941/19 has changed its name to “F. G. Hayes (N.Z.) 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 10th day of May 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1294

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Terry Moore Stores Limited” C. 1968/329 has changed its name to “Christopher Philip Kerri 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 10th day of May 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1295

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Frankton Camping Grounds Limited” O. 1957/111 has changed its name to “B. & D. McDonald Holdings 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 19th day of May 1971.
C. C. KENNELLY, District Registrar of Companies.
1308

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hotel Heriot Limited” O. 1958/154 has changed its name to “Chilton Hotel Investments 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 19th day of May 1971.
C. C. KENNELLY, District Registrar of Companies.
1311

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Barretts Foodmarket Limited” SD. 1961/55 has changed its name to “Discount Stores (Mossburn) 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 12th day of May 1971.
B. E. HAYES, District Registrar of Companies.
1309

IN the matter of the Companies Act 1955, and in the matter of TE RAPA TRAILER AND ENGINEERING CO. LTD. (in liquidation) :
NOTICE is hereby given that by an entry in its minute book signed in accordance with section 362 (1) and (2) of the Companies Act 1955, the above-named company on the 18th day of May 1971 passed a resolution for the voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the New Zealand National Creditmen’s Association Ltd. Boardroom, Barton Street, Hamilton, on Friday, 28 May 1971, at 11 a.m. in the morning.
Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection.
    Forms of general and special proxies will be forwarded to creditors. Proxies to be used at the meeting must be lodged at my office not later than 4 p.m. on the afternoon of 27 May 1971.
    Dated this 19th day of May 1971.
    W. E. SPROULE, Director.
    Any communications to the company including return of proxies should be forwarded to care of P.O. Box 389, Hamilton.
    (T. 6/1/5/71/50)
    1252

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR WITHOUT A COMMITTEE OF INSPECTION AND FURTHER ORDER
Name of Company: Turbo Clean Ltd. (in liquidation).
Address of Company: Official Assignee’s Office, Courthouse, Palmerston North.
Registry of Supreme Court: Palmerston North.
No. of Matter: M. 80/1970.
Name, Description, and Address of Liquidator: Hugh Adair Morrison, Chartered Accountant, Barr, Burgess, and Stewart, Chartered Accountants, Library Building, Palmerston North.
Name, Description, and Addresses of Committee: None appointed.
Further Order: Leave granted to liquidator to employ a solicitor to assist the liquidator.
Date and Place of Order: 17 May 1971, Supreme Court, Wellington.
K. SEEBECK, Official Assignee, Provisional Liquidator.
Palmerston North.
1253

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR WITHOUT A COMMITTEE OF INSPECTION AND FURTHER ORDER
Name of Company: Turbo Clean (Manawatu) Ltd. (in liquidation).
Address of Company: Official Assignee’s Office, Courthouse, Palmerston North.
Registry of Supreme Court: Palmerston North.
No. of Matter: M. 81/1970.
Name, Description, and Address of Liquidator: Hugh Adair Morrison, Chartered Accountant, Barr, Burgess, and Stewart, Chartered Accountants, Library Building, Palmerston North.
Name, Description, and Addresses of Committee: None appointed.
Further Order: Leave granted to liquidator to employ a solicitor to assist the liquidator.
Date and Place of Order: 17 May 1971, Supreme Court, Wellington.
K. SEEBECK, Official Assignee, Provisional Liquidator.
Palmerston North.
1254

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR WITHOUT A COMMITTEE OF INSPECTION AND FURTHER ORDER
Name of Company: Turbo Clean (Auckland) Ltd. (in liquidation).
Address of Company: Official Assignee’s Office, Courthouse, Palmerston North.
Registry of Supreme Court: Palmerston North.
No. of Matter: M. 82/1970.
Name, Description, and Address of Liquidator: Hugh Adair Morrison, Chartered Accountant, Barr, Burgess, and Stewart, Chartered Accountants, Library Building, Palmerston North.
Name, Description, and Addresses of Committee: None appointed.
Further Order: Leave granted to liquidator to employ a solicitor to assist the liquidator.
Date and Place of Order: 17 May 1971, Supreme Court, Wellington.
K. SEEBECK, Official Assignee, Provisional Liquidator.
Palmerston North.
1255

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR WITHOUT A COMMITTEE OF INSPECTION AND FURTHER ORDER
Name of Company: Turbo Clean New Zealand Ltd. (in liquidation).
Address of Company: Official Assignee’s Office, Courthouse, Palmerston North.
Registry of Supreme Court: Palmerston North.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 38


NZLII PDF NZ Gazette 1971, No 38





✨ LLM interpretation of page content

🏛️ Company Name Change

🏛️ Governance & Central Administration
10 May 1971
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
10 May 1971
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
19 May 1971
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
19 May 1971
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
12 May 1971
Company name change, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Voluntary Winding Up of Company

🏛️ Governance & Central Administration
19 May 1971
Company liquidation, Creditors meeting, Hamilton
  • W. E. Sproule, Director

🏛️ Appointment of Liquidator for Turbo Clean Ltd.

🏛️ Governance & Central Administration
17 May 1971
Company liquidation, Liquidator appointment, Palmerston North, Wellington
  • K. Seabeck, Official Assignee, Provisional Liquidator

🏛️ Appointment of Liquidator for Turbo Clean (Manawatu) Ltd.

🏛️ Governance & Central Administration
17 May 1971
Company liquidation, Liquidator appointment, Palmerston North, Wellington
  • K. Seabeck, Official Assignee, Provisional Liquidator

🏛️ Appointment of Liquidator for Turbo Clean (Auckland) Ltd.

🏛️ Governance & Central Administration
17 May 1971
Company liquidation, Liquidator appointment, Palmerston North, Wellington
  • K. Seabeck, Official Assignee, Provisional Liquidator

🏛️ Appointment of Liquidator for Turbo Clean New Zealand Ltd.

🏛️ Governance & Central Administration
Company liquidation, Liquidator appointment, Palmerston North
  • K. Seabeck, Official Assignee, Provisional Liquidator