Company Name Changes and Liquidations




8 JULY

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moulders Milk Bar Limited” N. 1963/10 has changed its name to “Beggs Electronic and Music House (Nelson) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 16th day of March 1971.
E. P. O’CONNOR, District Registrar of Companies.
1703

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Amuri Tearooms Limited” has changed its name to “Amuri Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1967/403.
Dated at Christchurch this 29th day of June 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1738

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Viv Parker Limited” C. 1957/12 has changed its name to “Preston Contracting 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 18th day of June 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1654

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Modern Caravans (Chch) Limited” has changed its name to “Canterbury Caravan Court Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1966/192.
Dated at Dunedin this 23rd day of June 1971.
C. C. KENNELLY, District Registrar of Companies.
1655

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Zephyr Caravans Limited” has changed its name to “Otago Caravan Court Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1956/198.
Dated at Dunedin this 23rd day of June 1971.
C. C. KENNELLY, District Registrar of Companies.
1656

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wix and Fairhurst Limited” has changed its name to “R. Fairhurst Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1970/18.
Dated at Dunedin this 23rd day of June 1971.
C. C. KENNELLY, District Registrar of Companies.
1657

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Valley View Farms Limited” has changed its name to “V. C. Cross Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1957/108.
Dated at Dunedin this 15th day of June 1971.
C. C. KENNELLY, District Registrar of Companies.
1658

THE NEW ZEALAND GAZETTE
1383

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Banks Peninsula Stores (1970) Limited” has changed its name to “Wilkins Peninsula Stores Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/292.
Dated at Christchurch this 29th day of June 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1736

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Northlands Dairy and Tearooms Limited” has changed its name to “Bemmell Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/12.
Dated at Christchurch this 1st day of July 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1737

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of PEGGY LOVE LTD. (in liquidation):
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that the final meeting of the creditors of the above-named company will be held at the Boardroom, First Floor, Johnston’s Buildings, 31–35 Dixon Street, Wellington, on Friday, the 23rd day of July 1971, at 10 a.m. in the morning, 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 an explanation thereof by the liquidator.
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that the final meeting of shareholders of the above-named company will be held at the Boardroom, First Floor, Johnston’s Buildings, 31–35 Dixon Street, Wellington, on Friday, the 23rd day of July 1971, at 9 o'clock in the morning, 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 an explanation thereof by the liquidator.
S. G. CATLEY, Liquidator.
1714

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of PEGGY LOVE (PETONE) LTD. (in liquidation):
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that the final meeting of the creditors of the above-named company will be held at the Boardroom, First Floor, Johnston’s Buildings, 31–35 Dixon Street, Wellington, on Friday, the 23rd day of July 1971, at 11 o'clock in the morning, 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 an explanation thereof by the liquidator.
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that the final meeting of shareholders of the above-named company will be held at the Boardroom, First Floor, Johnston’s Buildings, 31–35 Dixon Street, Wellington, on Friday, the 23rd day of July 1971, at 9 o'clock in the morning, 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 an explanation thereof by the liquidator.
S. G. CATLEY, Liquidator.
1715

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955 and in the matter of PEGGY LOVE (MASTERTON) LTD. (in liquidation):
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that the final meeting of the creditors of the above-named company will be held at the Boardroom, First Floor, Johnston’s Buildings, 31–35 Dixon Street, Wellington, on Friday, the 23rd day of July 1971, at 12 o'clock in the afternoon, for the purpose of having an account laid before it



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 52


NZLII PDF NZ Gazette 1971, No 52





✨ LLM interpretation of page content

🏛️ Company Name Change: Moulders Milk Bar Limited to Beggs Electronic and Music House (Nelson) Limited

🏛️ Governance & Central Administration
16 March 1971
Company Name Change, Register of Companies, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏛️ Company Name Change: Amuri Tearooms Limited to Amuri Holdings Limited

🏛️ Governance & Central Administration
29 June 1971
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Viv Parker Limited to Preston Contracting Limited

🏛️ Governance & Central Administration
18 June 1971
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Modern Caravans (Chch) Limited to Canterbury Caravan Court Limited

🏛️ Governance & Central Administration
23 June 1971
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change: Zephyr Caravans Limited to Otago Caravan Court Limited

🏛️ Governance & Central Administration
23 June 1971
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change: Wix and Fairhurst Limited to R. Fairhurst Limited

🏛️ Governance & Central Administration
23 June 1971
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change: Valley View Farms Limited to V. C. Cross Limited

🏛️ Governance & Central Administration
15 June 1971
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change: Banks Peninsula Stores (1970) Limited to Wilkins Peninsula Stores Limited

🏛️ Governance & Central Administration
29 June 1971
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Northlands Dairy and Tearooms Limited to Bemmell Investments Limited

🏛️ Governance & Central Administration
1 July 1971
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Final Meeting: Peggy Love Ltd. (in liquidation)

🏛️ Governance & Central Administration
23 July 1971
Company Liquidation, Final Meeting, Creditors, Shareholders, Wellington
  • S. G. Catley, Liquidator

🏛️ Final Meeting: Peggy Love (Petone) Ltd. (in liquidation)

🏛️ Governance & Central Administration
23 July 1971
Company Liquidation, Final Meeting, Creditors, Shareholders, Wellington
  • S. G. Catley, Liquidator

🏛️ Final Meeting: Peggy Love (Masterton) Ltd. (in liquidation) (continued from previous page)

🏛️ Governance & Central Administration
23 July 1971
Company Liquidation, Final Meeting, Creditors, Shareholders, Wellington