✨ Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Manawatu Pie Co. Limited" has changed its name to "Court Cake Kitchen Limited" and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/4.
Dated at Wellington this 18th day of June 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
1569
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Masonry Concrete & Supplies Limited" C. 1969/226 has changed its name to "Masonry Concrete 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 15th day of June 1971.
J. O'CARROLL, Assistant Registrar of Companies.
1521
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Falks (1970) Limited" has changed its name to "Erikson & Thomlinson 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 June 1971.
J. O'CARROLL, Assistant Registrar of Companies.
1562
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Ekside Projects Limited" C. 1967/167 has changed its name to "Eric Sides 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 8th day of June 1971.
J. O'CARROLL, Assistant Registrar of Companies.
1563
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Allan Thomson Limited" C. 1958/242 has changed its name to "Alloy Hulls (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 8th day of June 1971.
J. O'CARROLL, Assistant Registrar of Companies.
1564
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "United Trading and Manufacturing Company Limited" SD. 1914/11 has changed its name to "United Trading Company 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 17th day of June 1971.
B. E. HAYES, District Registrar of Companies.
1522
In the matter of the Companies Act 1955, and PREMIER COACHING COLLEGE LTD. (in liquidation):
NOTICE is hereby given that by an entry in the minute book, signed in accordance with section 362(1) of the Companies Act 1955, the above-named company on the 14th day of June 1971 passed a resolution for voluntary winding up, and that a meeting of creditors of the company will accordingly be held at the Sheraton Lounge, 33-35 Mount Eden Road, Auckland, on the 23rd day of June 1971, at 9.30 a.m.
Business:
(1) Consideration of statement of affairs and list of creditors.
(2) Appointment of liquidator.
(3) Appointment of committee of inspection if thought fit.
Dated this 15th day of June 1971.
J. G. M. SPOONER, Provisional Liquidator.
1515
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Wellington Carrying Co. Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 32/71.
Last Day for Receiving Proofs: 14 July 1971.
E. A. GOULD, Official Liquidator.
1514
NOTICE OF DAY FIXED FOR CONSIDERING THE RESOLUTION OF MEETINGS OF CREDITORS AND OF CONTRIBUTORIES
Name of Company: De Wynter Appliances Ltd. (in liquidation).
Address of Registered Office: Official Assignee's Office, Provincial Buildings, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 49/71.
Date and Place Fixed for Considering Resolutions: Wednesday, 30 June 1971, at 10 o'clock, at the Supreme Court, Christchurch.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
1516
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: H. R. Sansom Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 150/70.
Last Day for Receiving Proofs: 28 June 1971.
E. A. GOULD, Official Assignee.
1530
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Strata Fashions Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 204/70.
Last Day for Receiving Proofs: 12 July 1971.
E. A. GOULD, Official Assignee.
1531
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: J. S. Wareham and Sons Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 49/71.
Last Day for Receiving Proofs: 15 July 1971.
E. A. GOULD, Official Liquidator.
1532
PARADISE MOTELS LIMITED
IN LIQUIDATION
Notice of Winding-up Order and of First Meeting of Creditors and Contributories
Name of Company: Paradise Motels Ltd.
Address of Registered Office: Official Assignee's Office, Provincial Buildings, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 66/71.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 47


NZLII PDF NZ Gazette 1971, No 47





✨ LLM interpretation of page content

🏭 Company Name Change: Manawatu Pie Co. Limited to Court Cake Kitchen Limited

🏭 Trade, Customs & Industry
18 June 1971
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Masonry Concrete & Supplies Limited to Masonry Concrete Limited

🏭 Trade, Customs & Industry
15 June 1971
Company name change, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Falks (1970) Limited to Erikson & Thomlinson Limited

🏭 Trade, Customs & Industry
2 June 1971
Company name change, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Ekside Projects Limited to Eric Sides Motors Limited

🏭 Trade, Customs & Industry
8 June 1971
Company name change, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Allan Thomson Limited to Alloy Hulls (N.Z.) Limited

🏭 Trade, Customs & Industry
8 June 1971
Company name change, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Company Name Change: United Trading and Manufacturing Company Limited to United Trading Company Limited

🏭 Trade, Customs & Industry
17 June 1971
Company name change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Premier Coaching College Ltd. Voluntary Winding Up Meeting

🏭 Trade, Customs & Industry
15 June 1971
Company liquidation, Winding up resolution, Creditors meeting, Auckland
  • J. G. M. Spooner, Provisional Liquidator

🏭 Wellington Carrying Co. Ltd. Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Company liquidation, Proof of debt, Wellington
  • E. A. Gould, Official Liquidator

🏭 De Wynter Appliances Ltd. Day Fixed for Considering Resolutions

🏭 Trade, Customs & Industry
Company liquidation, Creditors resolutions, Contributories resolutions, Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 H. R. Sansom Ltd. Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Company liquidation, Proof of debt, Wellington
  • E. A. Gould, Official Assignee

🏭 Strata Fashions Ltd. Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Company liquidation, Proof of debt, Wellington
  • E. A. Gould, Official Assignee

🏭 J. S. Wareham and Sons Ltd. Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Company liquidation, Proof of debt, Wellington
  • E. A. Gould, Official Liquidator

🏭 Paradise Motels Ltd. Liquidation: Winding-up Order and First Meeting

🏭 Trade, Customs & Industry
Company liquidation, Winding-up order, Creditors meeting, Contributories meeting, Christchurch