Company Name Changes and Liquidations




14 OCTOBER
THE NEW ZEALAND GAZETTE
2149

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mi-Woollies Slippers Limited” C. 1943/12 has changed its name to “Mi-Woollies Footwear 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 September 1971.

J. O’CARROLL, Assistant Registrar of Companies.

2867


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vigilant Alarms Limited” C. 1914/30 has changed its name to “Vigilant 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 September 1971.

J. O’CARROLL, Assistant Registrar of Companies.

2868


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New Zealand Shipping Company Limited” C. 1873/35 has changed its name to “P. & O. (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 30th day of September 1971.

J. O’CARROLL, Assistant Registrar of Companies.

2863


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Langcroft Holdings Limited” C. 1971/514 has changed its name to “Commercial Heat (Otago) 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 1st day of October 1971.

J. O’CARROLL, Assistant Registrar of Companies.

2996


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Berg Carriers Limited” C. 1966/196 has changed its name to “Binmasta Disposals 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 1st day of October 1971.

J. O’CARROLL, Assistant Registrar of Companies.

2995


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Metaflex Limited” C. 1954/306 has changed its name to “Ben Hall Properties 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 October 1971.

J. O’CARROLL, Assistant Registrar of Companies.

3013


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. M. Douglas Limited” SD. 1945/17 has changed its name to “Carroll Autoway 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 1st day of October 1971.

B. E. HAYES, District Registrar of Companies.

2994


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Buckhams Wakatip Cordial Company Limited” SD. 1959/1 has changed its name to “Buckham’s Wines & Spirits 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 1st day of October 1971.

B. E. HAYES, District Registrar of Companies.

2993


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Progreg Productions Limited” SD. 1961/27 has changed its name to “Production Machining 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 5th day of October 1971.

B. E. HAYES, District Registrar of Companies.

3003


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. B. Smith Limited” has changed its name to “Vincent Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1909/3.

Dated at Dunedin this 27th day of August 1971.

C. C. KENNELLY, District Registrar of Companies.

2862


NOTICE OF DIVIDEND
Name of Company: Sounds Fisheries and Game Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee’s Office, Invercargill.

Registry of Supreme Court: Invercargill.

Number of Matter: M. 1265/68.

Amount Per Dollar: First and final dividend of 5.281c in the dollar.

W. E. OSMAND, Official Liquidator.

2985


DON WALKER FURNISHERS LTD.
IN LIQUIDATION
Notice of Appointment of Liquidator and Committee of Inspection

Name of Company: Don Walker Furnishers Ltd.

Address of Registered Office: Official Assignee’s Office, Provincial Buildings, Armagh Street, Christchurch.

Registry of Supreme Court: Christchurch.

Number of Matter: M. 99/71.

Liquidator’s Name: Cecil Charles Maddren.

Address: Care of Barr, Burgess, and Stewart, McLean Institute Building, 208 Oxford Terrace, Christchurch.

Date of Appointment: 8 October 1971.

IVAN A. HANSEN, Official Assignee.

2990


NOTICE OF DIVIDEND
Name of Company: Kakariki Investments Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee.

Registry of Supreme Court: Auckland.

Number of Matter: M. 345/68.

Amount Per Dollar: 59.80c.

First and Final or Otherwise: First and final.

When Payable: 18 October 1971.

Where Payable: My office.

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

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

2854


NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of STANLEY BROOK PINES 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 72 Trafalgar Street, Nelson, on Friday, the 29th day of October 1971, at 4 o’clock in the afternoon, for the purpose of having an account laid before it



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 75


NZLII PDF NZ Gazette 1971, No 75





✨ LLM interpretation of page content

🏭 Company name change: Mi-Woollies Slippers Limited to Mi-Woollies Footwear Limited

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

🏭 Company name change: Vigilant Alarms Limited to Vigilant Limited

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

🏭 Company name change: New Zealand Shipping Company Limited to P. & O. (N.Z.) Limited

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

🏭 Company name change: Langcroft Holdings Limited to Commercial Heat (Otago) Limited

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

🏭 Company name change: Berg Carriers Limited to Binmasta Disposals Limited

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

🏭 Company name change: Metaflex Limited to Ben Hall Properties Limited

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

🏭 Company name change: W. M. Douglas Limited to Carroll Autoway Limited

🏭 Trade, Customs & Industry
1 October 1971
Company name change, Register of Companies, Invercargill
  • W. M. Douglas, Company name change

  • B. E. Hayes, District Registrar of Companies

🏭 Company name change: Buckhams Wakatip Cordial Company Limited to Buckham’s Wines & Spirits Limited

🏭 Trade, Customs & Industry
1 October 1971
Company name change, Register of Companies, Invercargill
  • Buckhams Wakatip Cordial Company Buckham, Company name change

  • B. E. Hayes, District Registrar of Companies

🏭 Company name change: Progreg Productions Limited to Production Machining Limited

🏭 Trade, Customs & Industry
5 October 1971
Company name change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Company name change: C. B. Smith Limited to Vincent Properties Limited

🏭 Trade, Customs & Industry
27 August 1971
Company name change, Register of Companies, Dunedin
  • C. B. Smith, Company name change

  • C. C. Kennelly, District Registrar of Companies

💰 Notice of Dividend for Sounds Fisheries and Game Ltd. (in liquidation)

💰 Finance & Revenue
Dividend, Liquidation, Company, Invercargill
  • W. E. Osmand, Official Liquidator

🏭 Notice of Appointment of Liquidator and Committee of Inspection for Don Walker Furnishers Ltd.

🏭 Trade, Customs & Industry
8 October 1971
Liquidation, Company, Appointment, Liquidator, Committee of Inspection, Christchurch
  • Don Walker, Company in liquidation

  • Cecil Charles Maddren, Liquidator
  • Ivan A. Hansen, Official Assignee

💰 Notice of Dividend for Kakariki Investments Ltd. (in liquidation)

💰 Finance & Revenue
18 October 1971
Dividend, Liquidation, Company, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice Calling Final Meeting for STANLEY BROOK PINES LTD. (in liquidation)

🏭 Trade, Customs & Industry
29 October 1971
Final Meeting, Liquidation, Company, Nelson, Companies Act 1955
  • Stanley Brook, Company in liquidation