Company Name Changes and Liquidations




2582
THE NEW ZEALAND GAZETTE
No. 90

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Investment Guarantee Corporation Limited” has changed its name to “Forest Park Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/148.

Dated at Wellington this 3rd day of November 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

3269


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Murray & Gordon Limited” has changed its name to “Porirua Plumbers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1968/920.

Dated at Wellington this 2nd day of November 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

3270


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Les Hall Builders Limited” has changed its name to “Spencer Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1961/30.

Dated at Wellington this 5th day of November 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

3293


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “General Finance (H.B.) Limited” has changed its name to “New Zealand Credit Corporation Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/992.

Dated at Wellington this 29th day of October 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

3294


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pines Beach Store Limited” C. 1966/413 has changed its name to “J. & J. Smithey 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.

3271


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Metro Car Sales Limited” C. 1958/329 has changed its name to “Metro 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 2nd day of November 1971.

J. O’CARROLL, Assistant Registrar of Companies.

3272


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Green Island Electrical Limited” has changed its name to “Green Island Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 1st day of November 1971.

C. C. KENNELLY, District Registrar of Companies.

3292


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Motel Manapouri Limited” SD. 1968/21 has changed its name to “Manapouri Motor Inn 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 11th day of August 1971.

B. E. HAYES, District Registrar of Companies.

3324


THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: G. R. Robertson Panelbeaters Ltd. (in liquidation).

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

Registry of Supreme Court: Auckland.

Number of Matter: M. 826/68.

Date of Winding Up: 28 February 1969.

Last Day for Receiving Proofs: 25 November 1971.

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

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

3275


THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Sno-Peak Ice Cream Co. (Auck) Ltd. (in liquidation).

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

Registry of Supreme Court: Auckland.

Number of Matter: M. 160/62.

Date of Winding Up: 25 May 1962.

Last Day for Receiving Proofs: 25 November 1971.

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

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

3274


In the matter of the Companies Act 1955, and in the matter of SHERWYNE CAKES LTD. (in voluntary liquidation):

NOTICE is hereby given, pursuant to section 269 (1) of the Companies Act 1955, that by extraordinary resolution, passed on the 5th day of November 1971, it was resolved:

That by reason of its liabilities the company can no longer continue in business and that it is advisable to wind up and that the company be wound up voluntarily.

That Ian Robert Souster, Chartered Accountant, of 47 St. George Street, Papatoetoe, be and he is hereby appointed liquidator of the company.

Dated this 5th day of November 1971.

I. R. SOUSTER, Liquidator.

3267


CIVILIAN MAIMED ASSOCIATION OF N.Z. (INC.)
IN LIQUIDATION

To the Signatories to the Rules

NOTICE is hereby given that a meeting of the signatories to the rules of the above association will be held at the office of the Auckland branch, at 253 Great North Road, Auckland, on Tuesday, 14 December 1971, at 1.15 p.m.

Agenda:

  1. To receive the liquidator’s accounts and his explanation thereof.

  2. To confirm the accounts and the disposal of the remaining assets and property of the Association to the Auckland branch of Civilian Maimed Association.

W. W. KING, Liquidator.
p.p B. GILLARD.

8 November 1971.

3264


The Companies Act 1955
WALTER PEAK LTD.
IN LIQUIDATION

Notice of Appointment of Liquidator

Name of Company: Walter Peak Ltd.

Address of Registered Office: Official Assignee’s Office, Supreme Court, Dunedin.

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 90


NZLII PDF NZ Gazette 1971, No 90





✨ LLM interpretation of page content

🏭 Company Name Change: Investment Guarantee Corporation Limited to Forest Park Developments Limited

🏭 Trade, Customs & Industry
3 November 1971
Company name change, Investment Guarantee Corporation Limited, Forest Park Developments Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Murray & Gordon Limited to Porirua Plumbers Limited

🏭 Trade, Customs & Industry
2 November 1971
Company name change, Murray & Gordon Limited, Porirua Plumbers Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Les Hall Builders Limited to Spencer Investments Limited

🏭 Trade, Customs & Industry
5 November 1971
Company name change, Les Hall Builders Limited, Spencer Investments Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: General Finance (H.B.) Limited to New Zealand Credit Corporation Limited

🏭 Trade, Customs & Industry
29 October 1971
Company name change, General Finance (H.B.) Limited, New Zealand Credit Corporation Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Pines Beach Store Limited to J. & J. Smithey Limited

🏭 Trade, Customs & Industry
4 November 1971
Company name change, Pines Beach Store Limited, J. & J. Smithey Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Metro Car Sales Limited to Metro Holdings Limited

🏭 Trade, Customs & Industry
2 November 1971
Company name change, Metro Car Sales Limited, Metro Holdings Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Green Island Electrical Limited to Green Island Holdings Limited

🏭 Trade, Customs & Industry
1 November 1971
Company name change, Green Island Electrical Limited, Green Island Holdings Limited
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change: Motel Manapouri Limited to Manapouri Motor Inn Limited

🏭 Trade, Customs & Industry
11 August 1971
Company name change, Motel Manapouri Limited, Manapouri Motor Inn Limited
  • B. E. Hayes, District Registrar of Companies

🏭 Notice of Last Day for Receiving Proofs for G. R. Robertson Panelbeaters Ltd. (in liquidation)

🏭 Trade, Customs & Industry
25 November 1971
Companies Act 1955, Liquidation, Proofs of debt, G. R. Robertson Panelbeaters Ltd.
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs for Sno-Peak Ice Cream Co. (Auck) Ltd. (in liquidation)

🏭 Trade, Customs & Industry
25 November 1971
Companies Act 1955, Liquidation, Proofs of debt, Sno-Peak Ice Cream Co. (Auck) Ltd.
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Voluntary Liquidation of Sherwyne Cakes Ltd. Appointment of Liquidator

🏭 Trade, Customs & Industry
5 November 1971
Companies Act 1955, Voluntary liquidation, Sherwyne Cakes Ltd., Liquidator appointment
  • I. R. Souster, Liquidator

🏥 Meeting of Signatories to Rules for Civilian Maimed Association of N.Z. (Inc.) in Liquidation

🏥 Health & Social Welfare
8 November 1971
Civilian Maimed Association of N.Z. Inc., Liquidation, Meeting, Signatories to rules, Auckland
  • W. W. King, Liquidator
  • p.p B. Gillard

🏭 Notice of Appointment of Liquidator for Walter Peak Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Companies Act 1955, Liquidation, Walter Peak Ltd., Liquidator appointment