✨ Company Name Changes and Liquidations
2392
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Templeton Foodmarket Limited”
C. 1968/584 has changed its name to “Wood’s Nelson Super-
market 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 October 1971.
J. O’CARROLL, Assistant Registrar of Companies.
3231
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waltham Service Station
Limited” C. 1963/28 has changed its name to “Holland’s
Motor Cycles 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 October 1971.
J. O’CARROLL, Assistant Registrar of Companies.
3236
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. G. Debenham Refrigeration
Limited” C. 1957/19 has changed its name to “Debenham
Refrigeration 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 October 1971.
J. O’CARROLL, Assistant Registrar of Companies.
3229
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Auto Service Station Limited”
C. 1937/82 has changed its name to “Estuary Services
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 November 1971.
J. O’CARROLL, Assistant Registrar of Companies.
3228
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McConnell’s I.G.A. Foodmarket
Limited” has changed its name to “McConnell & Son
Limited,” and that the new name was this day entered on my
Register of Companies in place of the former name.
O. 1964/166.
Dated at Dunedin this 28th day of October 1971.
C. C. KENNELLY, District Registrar of Companies.
3191
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. E. M. Stewart (1962)
Limited” SD. 1962/22 has changed its name to “Stewart
Distributors 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 November 1971.
B. E. HAYES, District Registrar of Companies.
3225
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Gore Publishing Com-
pany Limited” SD. 1920/8 has changed its name to “Irk
Buildings 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 26th day of October 1971.
B. E. HAYES, District Registrar of Companies.
3224
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. H. Dowling Limited”
SD. 1965/103 has changed its name to “Dowling & Simpson
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 4th day of November 1971.
B. E. HAYES, District Registrar of Companies.
3252
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Progressive Contractors Ltd. (in liquida-
tion).
Address of Registered Office of Company: Care of Official
Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 83/69.
Date of Winding-up Order: 2 May 1969.
Last Day for Receiving Proofs: Monday, 22 November 1971.
P. R. LOMAS, Official Assignee, Official Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
3220
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: P. Millard and Co. Ltd. (in liquidation).
Address of Registered Office: Room 314, Third Floor, T. and
G. Building, Wellesley Street West, Auckland 1.
Registry of Supreme Court: Auckland.
Number of Matter: M. 285/68.
Liquidator’s Name: Keith Samuel Crawshaw.
Liquidator’s Address: Room 314, Third Floor, T. and G.
Building, Wellesley Street West, Auckland 1.
Date of Release: 27 October 1971.
Dated at Auckland this 27th day of October 1971.
3219
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Glenn’s Electrical Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office,
Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 83/69.
Date of Winding-up Order: 15 August 1969.
Last Day for Receiving Proofs: Friday, 26 November 1971.
T. W. PAIN, Official Assignee, Official Liquidator.
First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.
3198
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Fenton Farms Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Hamil-
ton.
Registry of Supreme Court: Auckland.
Number of Matter: M. 481/67.
Date of Winding-up Order: 23 February 1968.
Last Day for Receiving Proofs: Friday, 26 November 1971.
T. W. PAIN, Official Assignee, Official Liquidator.
First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.
3199
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 86
NZLII —
NZ Gazette 1971, No 86
✨ LLM interpretation of page content
🏭 Change of Company Name to Wood’s Nelson Supermarket Limited
🏭 Trade, Customs & Industry29 October 1971
Company name change, Christchurch, Register of Companies
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name to Holland’s Motor Cycles Limited
🏭 Trade, Customs & Industry28 October 1971
Company name change, Christchurch, Register of Companies
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name to Debenham Refrigeration Limited
🏭 Trade, Customs & Industry28 October 1971
Company name change, Christchurch, Register of Companies
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name to Estuary Services Limited
🏭 Trade, Customs & Industry4 November 1971
Company name change, Christchurch, Register of Companies
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name to McConnell & Son Limited
🏭 Trade, Customs & Industry28 October 1971
Company name change, Dunedin, Register of Companies
- C. C. Kennelly, District Registrar of Companies
🏭 Change of Company Name to Stewart Distributors Limited
🏭 Trade, Customs & Industry1 November 1971
Company name change, Invercargill, Register of Companies
- B. E. Hayes, District Registrar of Companies
🏭 Change of Company Name to Irk Buildings Limited
🏭 Trade, Customs & Industry26 October 1971
Company name change, Invercargill, Register of Companies
- B. E. Hayes, District Registrar of Companies
🏭 Change of Company Name to Dowling & Simpson Limited
🏭 Trade, Customs & Industry4 November 1971
Company name change, Invercargill, Register of Companies
- B. E. Hayes, District Registrar of Companies
⚖️ Last Day for Receiving Proofs of Debt for Progressive Contractors Ltd. (in liquidation)
⚖️ Justice & Law EnforcementCompanies Act, Liquidation, Proofs of debt, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
⚖️ Release of Liquidator for P. Millard and Co. Ltd.
⚖️ Justice & Law Enforcement27 October 1971
Companies Act, Liquidation, Release of liquidator, Auckland
- Keith Samuel Crawshaw, Liquidator
- Official Assignee
⚖️ Last Day for Receiving Proofs of Debt for Glenn’s Electrical Ltd. (in liquidation)
⚖️ Justice & Law EnforcementCompanies Act, Liquidation, Proofs of debt, Hamilton
- T. W. Pain, Official Assignee, Official Liquidator
⚖️ Last Day for Receiving Proofs of Debt for Fenton Farms Ltd. (in liquidation)
⚖️ Justice & Law EnforcementCompanies Act, Liquidation, Proofs of debt, Hamilton
- T. W. Pain, Official Assignee, Official Liquidator