Company Name Changes and Liquidations




1514

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waimarino Electrical Company Limited” has changed its name to “Raetihi Electrical Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
W. 1968/656.

Dated at Wellington this 19th day of July 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.
2007

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bourne & Lynch Limited” has changed its name to “W. M. Bourne & Son Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/334.

Dated at Wellington this 21st day of July 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.
2025

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. A. W. Sanford Associates Limited” C. 1968/137 has changed its name to “Sanfords Staff Agency 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 7th day of July 1971.

J. O’CARROLL, Assistant Registrar of Companies.
2023

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gray Builders (Dunedin) Limited” C. 1970/844 has changed its name to “B. S. Butler & Sons (1970) 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.
1995

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Vale’s (Nelson) Limited C. 1964/236 has changed its name to “Vibrapac (Nelson) 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 20th day of July 1971.

J. O’CARROLL, Assistant Registrar of Companies.
2065

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Otago Central Concrete Limited” C. 1964/52 has changed its name to “Vibrapac (Central) 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 20th day of July 1971.

J. O’CARROLL, Assistant Registrar of Companies.
2066

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Summit Vibro Concrete Limited” C. 1967/271 has changed its name to “Vibrapac (Marlborough) 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 20th day of July 1971.

J. O’CARROLL, Assistant Registrar of Companies.
2067

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “King Ranch (N.Z.) Limited” C. 1970/273 has changed its name to “Weka Studs 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 21st day of July 1971.

J. O’CARROLL, Assistant Registrar of Companies.
2068

No. 56

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Miller’s Mechanical Equipment Limited” has changed its name to “Emmel Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1955/59.

Dated at Dunedin this 22nd day of July 1971.

C. C. KENNELLY, District Registrar of Companies.
2059

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Petrous Industries Limited” has changed its name to “Nees Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1917/8.

Dated at Dunedin this 19th day of July 1971.

C. C. KENNELLY, District Registrar of Companies.
2019

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Timber Treatments (Gore) Limited” SD. 1954/74 has changed its name to “Borer Control—Timber Treatments (Gore) 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 21st day of July 1971.

B. E. HAYES, District Registrar of Companies.
2024

NOTICE OF DIVIDEND

Name of Company: Wireweld (Auckland) Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee.

Registry of Supreme Court: Auckland.

Number of Matter: M. 306/69.

Amount Per Dollar: 12.6c.

First and Final or Otherwise: First and final.

When Payable: 30 July 1971.

Where Payable: My office.

P. R. LOMAS, Official Assignee, Official Liquidator.

Room 404, Dilworth Building, Customs Street East, Auckland 1.

1993

UNDERGROUND SERVICES LTD.

IN LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955, and in the matter of Underground Services Ltd. (in liquidation), notice is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Messrs Lee, Heaps, and Edmundson, Chartered Accountants, Tennyson Street, Napier, on Thursday, 12 August 1971, at 9 a.m., 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 any explanation thereof by the liquidator.

Dated this 29th day of July 1971.

H. W. HEAPS, Liquidator.

Address of Liquidator: Care of Messrs Lee, Heaps, and Edmundson, P.O. Box 127, Napier.

2003

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of J. S. WELLER LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the Boardroom of the New Zealand National



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 56


NZLII PDF NZ Gazette 1971, No 56





✨ LLM interpretation of page content

🏛️ Change of Company Name: Waimarino Electrical Company Limited to Raetihi Electrical Company Limited

🏛️ Governance & Central Administration
19 July 1971
Company name change, Electrical, Raetihi, Waimarino
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: Bourne & Lynch Limited to W. M. Bourne & Son Limited

🏛️ Governance & Central Administration
21 July 1971
Company name change, Bourne & Son, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name: G. A. W. Sanford Associates Limited to Sanfords Staff Agency Limited

🏛️ Governance & Central Administration
7 July 1971
Company name change, Staff Agency, Sanford, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Gray Builders (Dunedin) Limited to B. S. Butler & Sons (1970) Limited

🏛️ Governance & Central Administration
14 July 1971
Company name change, Builders, Butler & Sons, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Vale’s (Nelson) Limited to Vibrapac (Nelson) Limited

🏛️ Governance & Central Administration
20 July 1971
Company name change, Vibrapac, Nelson, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Otago Central Concrete Limited to Vibrapac (Central) Limited

🏛️ Governance & Central Administration
20 July 1971
Company name change, Vibrapac, Central Concrete, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Summit Vibro Concrete Limited to Vibrapac (Marlborough) Limited

🏛️ Governance & Central Administration
20 July 1971
Company name change, Vibrapac, Marlborough, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: King Ranch (N.Z.) Limited to Weka Studs Limited

🏛️ Governance & Central Administration
21 July 1971
Company name change, Weka Studs, King Ranch, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Miller’s Mechanical Equipment Limited to Emmel Holdings Limited

🏛️ Governance & Central Administration
22 July 1971
Company name change, Emmel Holdings, Mechanical Equipment, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Company Name: Petrous Industries Limited to Nees Industries Limited

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

🏛️ Change of Company Name: Timber Treatments (Gore) Limited to Borer Control—Timber Treatments (Gore) Limited

🏛️ Governance & Central Administration
21 July 1971
Company name change, Timber Treatments, Borer Control, Invercargill
  • B. E. Hayes, District Registrar of Companies

💰 Notice of Dividend for Wireweld (Auckland) Ltd. (in liquidation)

💰 Finance & Revenue
30 July 1971
Company liquidation, Dividend, Official Assignee, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏛️ Final Meeting of Underground Services Ltd. (in liquidation)

🏛️ Governance & Central Administration
29 July 1971
Company liquidation, Final meeting, Liquidator, Napier
  • H. W. Heaps, Liquidator

🏛️ Final Meeting for J. S. Weller Ltd. (in liquidation)

🏛️ Governance & Central Administration
Company liquidation, Final meeting, Creditors meeting