✨ Company Name Changes and Liquidations
1470
THE NEW ZEALAND GAZETTE
No. 55
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Copy Services (Nelson) Limited” N. 1965/20 has changed its name to “Printing & Copying Specialists 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 21st day of June 1971.
E. P. O’CONNOR, District Registrar of Companies.
1982
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “St. G. Atkinson & Company Limited” C. 1931/44 has changed its name to “Rattrays Wholesale Self Service 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 12th day of July 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1934
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morris Paints Limited” C. 1927/2 has changed its name to “Marbltone (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 9th day of July 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1935
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Good & Priest Limited” C. 1954/206 has changed its name to “J. S. Priest 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 14th day of July 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1936
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Opawa Terminus Foodmarket (1964) Limited” C. 1964/277 has changed its name to “Riverlea Holdings 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 14th day of July 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1937
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wardellan Investments Limited” C. 1947/195 has changed its name to “International Motor Inn”, 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 July 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1938
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hillvue Foodmarket Limited” C. 1954/99 has changed its name to “Markim Properties Limited”, and that the new name of the company was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 14th day of July 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1939
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McCulloch Kart Sales (S.I.) Limited” C. 1965/590 has changed its name to “Tennant Construction Company 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 9th day of July 1971.
J. O’CARROLL, Assistant Registrar of Companies.
1940
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lange Bros. Limited” SD. 1929/10 has changed its name to “Tay Buildings 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 July 1971.
B. E. HAYES, District Registrar of Companies.
1942
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Southland Heating Company Limited” SD. 1952/40 has changed its name to “Southland Heating and Manufacturing Co. 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 13th day of July 1971.
B. E. HAYES, District Registrar of Companies.
1943
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Anau Cafeteria (1965) Limited” SD. 1965/96 has changed its name to “Lake Te Anau Restaurant 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 14th day of July 1971.
B. E. HAYES, District Registrar of Companies.
1944
CORRIGENDUM
NOTICE OF RETURN TO CONTRIBUTORIES
RULE 99
Name of Company: Waipawa Cases Ltd. (in liquidation).
Address of Registered Office: 52 Ruataniwha Street, Waipawa.
Registry of Supreme Court: Napier.
Amount Per Share: $1.33⅓ (not $1.50 as previously published).
First and Final or Otherwise: First.
When Payable: 18 May 1971.
Where Payable: Waipawa.
W. H. BENNETT, Liquidator.
1962
NOTICE OF RETURN TO CONTRIBUTORIES
RULE 99
Name of Company: Waipawa Cases Ltd. (in liquidation).
Address of Registered Office: 52 Ruataniwha Street, Waipawa.
Registry of Supreme Court: Napier.
Amount Per Share: $0.66⅔ Capital
$0.40 Surplus
$1.06 Total
First and Final or Otherwise: Second.
When Payable: 12 July 1971.
Where Payable: Waipawa.
W. H. BENNETT, Liquidator.
1963
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 55
NZLII —
NZ Gazette 1971, No 55
✨ LLM interpretation of page content
🏭 Change of Company Name: Copy Services (Nelson) Limited
🏭 Trade, Customs & Industry21 June 1971
Company name change, Copy Services (Nelson) Limited, Printing & Copying Specialists Limited
- E. P. O’Connor, District Registrar of Companies
🏭 Change of Company Name: St. G. Atkinson & Company Limited
🏭 Trade, Customs & Industry12 July 1971
Company name change, St. G. Atkinson & Company Limited, Rattrays Wholesale Self Service Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: Morris Paints Limited
🏭 Trade, Customs & Industry9 July 1971
Company name change, Morris Paints Limited, Marbltone (N.Z.) Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: Good & Priest Limited
🏭 Trade, Customs & Industry14 July 1971
Company name change, Good & Priest Limited, J. S. Priest Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: Opawa Terminus Foodmarket (1964) Limited
🏭 Trade, Customs & Industry14 July 1971
Company name change, Opawa Terminus Foodmarket (1964) Limited, Riverlea Holdings Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: Wardellan Investments Limited
🏭 Trade, Customs & Industry8 July 1971
Company name change, Wardellan Investments Limited, International Motor Inn
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: Hillvue Foodmarket Limited
🏭 Trade, Customs & Industry14 July 1971
Company name change, Hillvue Foodmarket Limited, Markim Properties Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: McCulloch Kart Sales (S.I.) Limited
🏭 Trade, Customs & Industry9 July 1971
Company name change, McCulloch Kart Sales (S.I.) Limited, Tennant Construction Company Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: Lange Bros. Limited
🏭 Trade, Customs & Industry12 July 1971
Company name change, Lange Bros. Limited, Tay Buildings Limited
- B. E. Hayes, District Registrar of Companies
🏭 Change of Company Name: Southland Heating Company Limited
🏭 Trade, Customs & Industry13 July 1971
Company name change, Southland Heating Company Limited, Southland Heating and Manufacturing Co. Limited
- B. E. Hayes, District Registrar of Companies
🏭 Change of Company Name: Te Anau Cafeteria (1965) Limited
🏭 Trade, Customs & Industry14 July 1971
Company name change, Te Anau Cafeteria (1965) Limited, Lake Te Anau Restaurant Limited
- B. E. Hayes, District Registrar of Companies
🏭 Corrigendum: Notice of Return to Contributories for Waipawa Cases Ltd.
🏭 Trade, Customs & IndustryCompany liquidation, Return to contributories, Waipawa Cases Ltd., Corrigendum
- W. H. Bennett, Liquidator
🏭 Notice of Return to Contributories for Waipawa Cases Ltd. (Second)
🏭 Trade, Customs & Industry12 July 1971
Company liquidation, Return to contributories, Waipawa Cases Ltd.
- W. H. Bennett, Liquidator