Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Olivers Nightclubs Limited”
has changed its name to “Olivers Catering Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. W. 1970/612.
Dated at Wellington this 5th day of August 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
2224

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “K. Eder Limited” has changed
its name to “Smith Electrical Contractors Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. W. 1954/13.
Dated at Wellington this 23rd day of July 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
2225

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. R. Carter Limited” has
changed its name to “Parnell Construction Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. W. 1955/174.
Dated at Wellington this 21st day of July 1971.
I. W. MATTHEWS, Assistant Registrar of Companies.
2226

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Max Milner (1969) Limited”
C. 1968/215 has changed its name to “Ashburton Plumbing
Supplies 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 29th day of July 1971.
J. O’CARROLL, Assistant Registrar of Companies.
2155

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. S. Butler & Sons Limited”
C. 1962/107 has changed its name to “Butler 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 30th day of July 1971.
J. O’CARROLL, Assistant Registrar of Companies.
2156

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Transport Securities Limited”
C. 1971/108 has changed its name to “Pacific Meats 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.
2157

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. W. Sharp (Agencies) Limited”
C. 1947/148 has changed its name to “Rex Consolidated Sales
(S.I.) 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.
2186

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Crothall Chemicals Limited”
C. 1964/87 has changed its name to “Olin Chemicals 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 26th day of July 1971.
J. O’CARROLL, Assistant Registrar of Companies.
2187

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Skeggs Foods International
Limited” has changed its name to “Marine House Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. O. 1967/167.
Dated at Dunedin this 28th day of July 1971.
C. C. KENNELLY, District Registrar of Companies.
2185

IN the matter of the Companies Act 1955, and in the matter
of A. G. WALLIS AND SON LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the
Companies Act 1955, that a meeting of creditors of the above-
named company will be held in the Boardroom of D. B. Curry,
Nicol, and Orange, 24 Church Street, Masterton, on Monday,
23 August 1971, at 11.30 o’clock, 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 3rd day of August 1971.
W. G. ORANGE, Liquidator.
2137

NOTICE OF DAY FIXED FOR CONSIDERING THE
RESOLUTIONS OF MEETINGS OF CREDITORS AND
OF CONTRIBUTORIES
Name of Company: De Wynter Appliances Ltd. (in liquida-
tion).
Address of Registered Office: Official Assignee’s Office, Provin-
cial Buildings, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 49/71.
Date and Place Fixed for Considering Resolutions: Wednesday,
the 18th day of August 1971, at 10 a.m., at the Supreme
Court, Christchurch.
IVAN A. HANSEN,
Official Assignee and Provisional Liquidator.
2136

SECOND PROPERTIES 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 office of Creditbank Insur-
ance Co. Ltd., 166 Willis Street, Wellington, on Monday, the
30th day of August 1971, at 10 a.m., for the purposes of laying
before it an account of the winding up showing how the winding
up has been conducted and the property of the company dis-
posed of and to receive any explanation thereof by the
liquidator.
Dated this 29th day of July 1971.
A. G. KENNY, Liquidator.
2141

SECOND PROPERTIES LTD.
IN LIQUIDATION
NOTICE is hereby given of the following special resolution of
Second Properties Ltd., duly passed on the 26th day of July
1971:
“That the company be wound up voluntarily and that Alan
Gilbert Kenny, of 166 Willis Street, Wellington, be, and he
is hereby appointed liquidator for the purpose of such winding
up.”
Dated this 29th day of July 1971.
A. G. KENNY, Liquidator.
2142

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES
Name of Company: McIver Manufacturing Co. Ltd. (in
liquidation).
Address of Registered Office: Formerly 12 Clifton Court, Pan-
mure, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 59


NZLII PDF NZ Gazette 1971, No 59





✨ LLM interpretation of page content

⚖️ Company Name Change: Olivers Nightclubs Limited to Olivers Catering Limited

⚖️ Justice & Law Enforcement
5 August 1971
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Company Name Change: K. Eder Limited to Smith Electrical Contractors Limited

⚖️ Justice & Law Enforcement
23 July 1971
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Company Name Change: P. R. Carter Limited to Parnell Construction Limited

⚖️ Justice & Law Enforcement
21 July 1971
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Company Name Change: Max Milner (1969) Limited to Ashburton Plumbing Supplies Limited

⚖️ Justice & Law Enforcement
29 July 1971
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Company Name Change: B. S. Butler & Sons Limited to Butler Holdings Limited

⚖️ Justice & Law Enforcement
30 July 1971
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Company Name Change: Transport Securities Limited to Pacific Meats Limited

⚖️ Justice & Law Enforcement
28 July 1971
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Company Name Change: R. W. Sharp (Agencies) Limited to Rex Consolidated Sales (S.I.) Limited

⚖️ Justice & Law Enforcement
28 July 1971
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Company Name Change: Crothall Chemicals Limited to Olin Chemicals Limited

⚖️ Justice & Law Enforcement
26 July 1971
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Company Name Change: Skeggs Foods International Limited to Marine House Limited

⚖️ Justice & Law Enforcement
28 July 1971
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

⚖️ Meeting of Creditors for A. G. Wallis and Son Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
3 August 1971
Liquidation, Creditors meeting, Masterton
  • W. G. Orange, Liquidator

⚖️ Notice of Day Fixed for Considering Resolutions of Meetings of Creditors and Contributories for De Wynter Appliances Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
3 August 1971
Liquidation, Creditors, Contributories, Christchurch
  • Ivan A. Hansen, Official Assignee and Provisional Liquidator

⚖️ General Meeting for Second Properties Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
29 July 1971
Liquidation, General meeting, Wellington
  • A. G. Kenny, Liquidator

⚖️ Special Resolution for Second Properties Ltd. to be wound up voluntarily

⚖️ Justice & Law Enforcement
29 July 1971
Voluntary winding up, Special resolution, Wellington
  • Alan Gilbert Kenny, Appointed liquidator

  • A. G. Kenny, Liquidator

⚖️ Winding-up Order and First Meetings of Creditors and Contributories for McIver Manufacturing Co. Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
Winding-up order, Creditors meeting, Contributories meeting, Auckland