Company Name Changes and Liquidations




5 AUGUST
THE NEW ZEALAND GAZETTE
1573

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stanley Sheet Metals Limited” has changed its name to “Rheem Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1952/185.

Dated at Wellington this 29th day of July 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.
2112


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waihi Scouring Works Limited” C. 1947/109 has changed its name to “U.E.B. Waihi 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 19th day of July 1971.

J. O’CARROLL, Assistant Registrar of Companies.
2093


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. Ian Wilkinson Limited” C. 1958/116 has changed its name to “Waka Agencies 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 28th day of July 1971.

J. O’CARROLL, Assistant Registrar of Companies.
2107


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Park Avenue Motels (Chch) Limited” C. 1971/323 has changed its name to “Park Avenue Motels 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 30th day of July 1971.

J. O’CARROLL, Assistant Registrar of Companies.
2108


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Hinahina Sawmilling Company Limited” has changed its name to “Edendale Joinery Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1946/35.

Dated at Dunedin this 16th day of July 1971.

C. C. KENNELLY, District Registrar of Companies.
2094


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “I. A. Roy and Company Limited” has changed its name to “Parklea Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1958/11.

Dated at Dunedin this 26th day of July 1971.

C. C. KENNELLY, District Registrar of Companies.
2095


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morgan and Melvin Limited” has changed its name to “Morgan & O’Shea Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1955/75.

Dated at Dunedin this 21st day of July 1971.

C. C. KENNELLY, District Registrar of Companies.
2096


SHAREHOLDERS’ RESOLUTION
IN the matter of A. N. HAY ENTERPRISES LTD. (in liquidation), and in the matter of the Companies Act 1955:
TAKE notice that the following resolution was passed by signed entry in the minute book of the company on the 28th day of July 1971:

“That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily.”

R. F. O’CONNELL, Liquidator.
2073

THE COMPANIES ACT 1955
NOTICE OF FIRST MEETINGS
Name of Company: Slate and Tile Treatments (N.Z.) Ltd. (in liquidation).
Address of Company: Formerly at 106 Carrington Road, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 781/70.

Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 13 August 1971, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.
2070


THE COMPANIES ACT 1955
NOTICE OF FIRST MEETINGS
Name of Company: Car Spares Ltd. (in liquidation).
Address of Company: Formerly Third Floor, Rexall House, Customs Street, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 27/71.

Place, Date, and Time of First Meetings:
Creditors: My office, Monday, 16 August 1971, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.
2071


THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR
Name of Company: Pete’s Towing Services Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 66/70.
Liquidator’s Name and Address: Ivan Francis, Chartered Accountant, Legal House, Kitchener Street, Auckland.
Date of Appointment: 23 July 1971.

T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street, Hamilton.
2072


IN the matter of the Companies Act 1955, and M. E. SCHAARE LTD. (in liquidation):

NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, that a meeting of creditors and shareholders of M. E. Schaare Ltd. will be held in the Boardroom of the National Creditmen’s Association, London Street, Hamilton, at 9.30 a.m., on Monday, 16 August 1971, for the purpose of having laid before it an account showing how the winding up has been conducted and the property of the company disposed of and to receive from the liquidator any explanation thereof.

K. BOWKER, Liquidator.
P.O. Box 1045, Hamilton.
2080


IN the matter of the Companies Act 1955, and of the TE RAPA TIMBER AND MOULDING CO. LTD. (in liquidation):

THE liquidator of the Te Rapa Timber and Moulding Co. Ltd., which is being wound up voluntarily, doth hereby fix the 25th day of August 1971 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 58


NZLII PDF NZ Gazette 1971, No 58





✨ LLM interpretation of page content

🏭 Stanley Sheet Metals Limited changed to Rheem Industries Limited

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

🏭 Waihi Scouring Works Limited changed to U.E.B. Waihi Limited

🏭 Trade, Customs & Industry
19 July 1971
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 J. Ian Wilkinson Limited changed to Waka Agencies Limited

🏭 Trade, Customs & Industry
28 July 1971
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Park Avenue Motels (Chch) Limited changed to Park Avenue Motels Limited

🏭 Trade, Customs & Industry
30 July 1971
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 The Hinahina Sawmilling Company Limited changed to Edendale Joinery Company Limited

🏭 Trade, Customs & Industry
16 July 1971
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 I. A. Roy and Company Limited changed to Parklea Farms Limited

🏭 Trade, Customs & Industry
26 July 1971
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Morgan and Melvin Limited changed to Morgan & O’Shea Limited

🏭 Trade, Customs & Industry
21 July 1971
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Shareholders' Resolution for A. N. Hay Enterprises Ltd. (in liquidation)

🏭 Trade, Customs & Industry
28 July 1971
Company liquidation, Voluntary winding up, Resolution
  • R. F. O’Connell, Liquidator

🏭 Notice of First Meetings for Slate and Tile Treatments (N.Z.) Ltd. (in liquidation)

🏭 Trade, Customs & Industry
13 August 1971
Company liquidation, First meeting of creditors, First meeting of contributories, Supreme Court, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of First Meetings for Car Spares Ltd. (in liquidation)

🏭 Trade, Customs & Industry
16 August 1971
Company liquidation, First meeting of creditors, First meeting of contributories, Supreme Court, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Appointment of a Liquidator for Pete’s Towing Services Ltd. (in liquidation)

🏭 Trade, Customs & Industry
23 July 1971
Company liquidation, Liquidator appointment, Supreme Court, Hamilton
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Meeting of creditors and shareholders for M. E. Schaare Ltd. (in liquidation)

🏭 Trade, Customs & Industry
16 August 1971
Company liquidation, Meeting of creditors, Meeting of shareholders, Hamilton
  • K. Bowker, Liquidator

🏭 Fixing of date for creditors to prove debts for Te Rapa Timber and Moulding Co. Ltd. (in liquidation)

🏭 Trade, Customs & Industry
25 August 1971
Company liquidation, Creditors' claims, Voluntary winding up