Company Name Changes and Liquidations




1838
THE NEW ZEALAND GAZETTE
No. 67

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paramount Homes Limited” C. 1961/45 has changed its name to “Glenmore Homes 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.

2459


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Metal Frame Manufacturing Company Limited” C. 1926/1 has changed its name to “Straven Investments 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 31st day of August 1971.

J. O’CARROLL, Assistant Registrar of Companies.

2458


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hinds Supply Store Limited” C. 1965/297 has changed its name to “Hinds Berry Garden 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 4th day of August 1971.

J. O’CARROLL, Assistant Registrar of Companies.

2431


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. & G. Drapery Stores Limited” has changed its name to “J. & N. Kilpatrick Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1949/10.

Dated at Dunedin this 31st day of August 1971.

C. C. KENNELLY, District Registrar of Companies.

2468


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. O. Pannett & Sons Limited” has changed its name to “A. W. Pannett Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1964/43.

Dated at Dunedin this 26th day of August 1971.

C. C. KENNELLY, District Registrar of Companies.

2432


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New Zealand Canners & General Export Co. Limited” has changed its name to “Ampac Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1971/125.

Dated at Dunedin this 26th day of August 1971.

C. C. KENNELLY, District Registrar of Companies.

2433


NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Pete’s Towing Services Ltd. (in liquidation).

Address of Registered Office: Fifth Floor, Legal House, Kitchener Street, Auckland.

Registry of Supreme Court: Hamilton.

Number of Matter: GR. 66/70.

Last Day for Receiving Proofs: 24 September 1971.

Name of Liquidator: Ronald Ivan Francis.

Address of Liquidator: Fifth Floor, Legal House, Kitchener Street, Auckland. (P.O. Box 1423.)

R. I. FRANCIS, Liquidator.

2446

DON WALKER FURNISHERS LTD.
IN LIQUIDATION
Notice of Winding-up Order and of First Meetings of Creditors and Contributories

Name of Company: Don Walker Furnishers Ltd.

Address of Registered Office: Care of Messrs Craig, Stephen-son, and Leeming, Chartered Accountants, Argosy House, 87 Victoria Street, Christchurch.

Registry of Supreme Court: Christchurch.

Number of Matter: M. 99/71.

Date of Order: 11 August 1971.

Date of Presentation of Petition: 1 July 1971.

Place, Date, and Time of First Meetings:

Creditors:

Date: Thursday, 16 September 1971.

Time: 11 a.m.

Place: Official Assignee’s Office, Provincial Buildings, Armagh Street, Christchurch.

Contributories: Same place and date, at noon.

IVAN A. HANSEN,
Official Assignee and Provisional Liquidator.

Provincial Buildings, Armagh Street, Christchurch.

2454


NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of COMFORT UPHOLSTERERS 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 New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 24th day of September 1971, at 4 o’clock in the afternoon, 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 1st day of September 1971.

K. S. CRAWSHAW, Liquidator.

2455


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER

Name of Company: Auckland Filling, Packaging and Marketing Industries Ltd. (in liquidation).

Address of Company: Formerly Shadbolt’s Building, King Street, Pukekohe, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 363/71.

Date of Order: 27 August 1971.

Date of Presentation of Petition: 14 June 1971.

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

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

2435


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER

Name of Company: Austin Associated Sponsors Ltd. (in liquidation).

Address of Company: Formerly at 3 George Street, Newmarket, Auckland, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 413/71.

Date of Order: 27 August 1971.

Date of Presentation of Petition: 29 June 1971.

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

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

2436



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 67


NZLII PDF NZ Gazette 1971, No 67





✨ LLM interpretation of page content

🏛️ Change of Company Name: Paramount Homes Limited to Glenmore Homes Limited

🏛️ Governance & Central Administration
29 July 1971
Companies Act, Name change, Register of Companies
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Metal Frame Manufacturing Company Limited to Straven Investments Limited

🏛️ Governance & Central Administration
31 August 1971
Companies Act, Name change, Register of Companies
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: Hinds Supply Store Limited to Hinds Berry Garden Limited

🏛️ Governance & Central Administration
4 August 1971
Companies Act, Name change, Register of Companies
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Company Name: H. & G. Drapery Stores Limited to J. & N. Kilpatrick Limited

🏛️ Governance & Central Administration
31 August 1971
Companies Act, Name change, Register of Companies
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Company Name: R. O. Pannett & Sons Limited to A. W. Pannett Limited

🏛️ Governance & Central Administration
26 August 1971
Companies Act, Name change, Register of Companies
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Company Name: New Zealand Canners & General Export Co. Limited to Ampac Limited

🏛️ Governance & Central Administration
26 August 1971
Companies Act, Name change, Register of Companies
  • C. C. Kennelly, District Registrar of Companies

🏛️ Notice of Last Day for Receiving Proofs: Pete’s Towing Services Ltd. (in liquidation)

🏛️ Governance & Central Administration
24 September 1971
Liquidation, Proofs of debt, Companies Act
  • R. I. Francis, Liquidator

🏛️ Notice of Winding-up Order and First Meetings: Don Walker Furnishers Ltd. (in liquidation)

🏛️ Governance & Central Administration
11 August 1971
Liquidation, Winding-up order, Creditors meeting, Contributories meeting
  • IVAN A. HANSEN, Official Assignee and Provisional Liquidator

🏛️ Notice Calling Final Meeting: Comfort Upholsterers Ltd. (in liquidation)

🏛️ Governance & Central Administration
1 September 1971
Liquidation, Final meeting, Companies Act
  • K. S. CRAWSHAW, Liquidator

🏛️ Notice of Winding-up Order: Auckland Filling, Packaging and Marketing Industries Ltd. (in liquidation)

🏛️ Governance & Central Administration
27 August 1971
Liquidation, Winding-up order, Companies Act
  • P. R. LOMAS, Official Assignee, Provisional Liquidator

🏛️ Notice of Winding-up Order: Austin Associated Sponsors Ltd. (in liquidation)

🏛️ Governance & Central Administration
27 August 1971
Liquidation, Winding-up order, Companies Act
  • P. R. LOMAS, Official Assignee, Provisional Liquidator