Company Name Changes and Liquidations




2214
THE NEW ZEALAND GAZETTE
No. 78

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Craig (Rotorua) Limited” has changed its name to “John Craig Supermarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/571.

Dated at Wellington this 15th day of October 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

3093

———————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hall and Duncan Limited” C. 1965/37 has changed its name to “Eric C. Hall 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 13th day of October 1971.

J. O’CARROLL, Assistant Registrar of Companies.

3090

———————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rudnev (New Zealand) Ltd.” C. 1971/533 has changed its name to “Rudnev Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 8th day of October 1971.

J. O’CARROLL, Assistant Registrar of Companies.

3047

———————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “General Brokers and Agents Limited” C. 1960/290 has changed its name to “Martini 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 13th day of October 1971.

J. O’CARROLL, Assistant Registrar of Companies.

3062

———————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ingram Homes Limited” C. 1969/807 has changed its name to “Garden City 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 8th day of October 1971.

J. O’CARROLL, Assistant Registrar of Companies.

3063

———————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Agricultural Consultants Limited” has changed its name to “Farm and Land Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1968/144.

Dated at Dunedin this 29th day of September 1971.

C. C. KENNELLY, District Registrar of Companies.

3046

———————————————————————————————————

NOTICE OF RELEASE OF LIQUIDATOR
Name of Society: Gisborne Slot Car Centre (Inc.).
Address of Registered Office: Supreme Court, Gisborne.
Registry of Supreme Court: Gisborne.
Number of Matter: M. 10/70.
Liquidator’s Name: Alan James McGuffog.
Liquidator’s Address: Supreme Court, Gisborne.
Date of Release: 15 October 1971.

A. J. McGUFFOG, Official Assignee.

3085

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Auckland Battery Service (1968) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 323/70.
Last Day for Receiving Proofs: Monday, 1 November 1971.

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

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

3086

———————————————————————————————————

The Companies Act 1955
A. L. SHELLY LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to Section 269
No. of Company: 1960/176.
NOTICE is hereby given that by resolution by entry in the minute book, dated the 14th day of October 1971, the following resolution was duly passed:

(a) That the company be wound up voluntarily.
(b) That Mr G. A. Parsons, of Wellington, chartered accountant, be appointed the liquidator.

Dated the 14th day of October 1971.

G. A. PARSONS, Liquidator.

3055

———————————————————————————————————

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Waitomo Aircraft Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 73/69.
Date of Winding Up Order: 14 August 1969.
Last Day for Receiving Proofs of Debt: Friday, 5 November 1971.

T. W. PAIN, Official Assignee, Official Liquidator.

First Floor, State Insurance Building, 136 Victoria Street, Hamilton.

3033

———————————————————————————————————

FARMERS’ LIME (WELLSFORD) LTD.
IN LIQUIDATION
Pursuant to Section 269 of the Companies Act 1955
NOTICE is hereby given that at an extraordinary general meeting of the company duly convened and held on the 6th day of October 1971, the following extraordinary resolutions were duly passed.

(a) 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.

(b) In pursuance of section 285 of the Companies Act 1955, Mr Leonard Maurice McKelvie, chartered accountant, Wellsford, be and is hereby appointed as liquidator of the company.

Dated 9 October 1971.

L. M. McKELVIE, Liquidator.

Wellsford.

3032

———————————————————————————————————

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of ROAD AND RACE ACCESSORIES LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Messrs Martin, Grant, and Russell, Dimocks Building, Norton Road, Hamilton, on Tuesday, the 2nd day of November 1971, at 10 a.m., for the purpose of having an account laid before it, showing how



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 78


NZLII PDF NZ Gazette 1971, No 78





✨ LLM interpretation of page content

🏛️ Change of name of company: John Craig (Rotorua) Limited to John Craig Supermarket Limited

🏛️ Governance & Central Administration
15 October 1971
Company Name Change, Register of Companies
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of name of company: Hall and Duncan Limited to Eric C. Hall Limited

🏛️ Governance & Central Administration
13 October 1971
Company Name Change, Register of Companies
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of name of company: Rudnev (New Zealand) Ltd. to Rudnev Holdings Ltd.

🏛️ Governance & Central Administration
8 October 1971
Company Name Change, Register of Companies
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of name of company: General Brokers and Agents Limited to Martini Agencies Limited

🏛️ Governance & Central Administration
13 October 1971
Company Name Change, Register of Companies
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of name of company: Ingram Homes Limited to Garden City Homes Limited

🏛️ Governance & Central Administration
8 October 1971
Company Name Change, Register of Companies
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of name of company: Agricultural Consultants Limited to Farm and Land Investments Limited

🏛️ Governance & Central Administration
29 September 1971
Company Name Change, Register of Companies
  • C. C. Kennelly, District Registrar of Companies

⚖️ Notice of release of liquidator for Gisborne Slot Car Centre (Inc.)

⚖️ Justice & Law Enforcement
15 October 1971
Liquidation, Release of Liquidator, Society
  • A. J. McGuffog, Official Assignee

⚖️ Notice of last day for receiving proofs of debt for Auckland Battery Service (1968) Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
Companies Act 1955, Liquidation, Proofs of Debt
  • P. R. Lomas, Official Assignee, Official Liquidator

⚖️ Notice of voluntary winding-up resolution for A. L. Shelly Ltd.

⚖️ Justice & Law Enforcement
14 October 1971
Companies Act 1955, Voluntary Winding-up, Liquidator Appointment
  • G. A. Parsons, Appointed liquidator

  • G. A. Parsons, Liquidator

⚖️ Notice of last day for receiving proofs of debt for Waitomo Aircraft Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
Companies Act 1955, Liquidation, Proofs of Debt, Winding Up Order
  • T. W. Pain, Official Assignee, Official Liquidator

⚖️ Notice calling final meeting for Farmers’ Lime (Wellsford) Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
9 October 1971
Companies Act 1955, Extraordinary Resolution, Voluntary Liquidation, Liquidator Appointment
  • Leonard Maurice McKelvie, Appointed liquidator

  • L. M. McKelvie, Liquidator

⚖️ Notice calling final meeting for Road and Race Accessories Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
Companies Act 1955, Final Meeting, Liquidation