Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hunter Street Foodmarket Limited” has changed its name to “Pain & Kershaw (Featherston) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/1021.
Dated at Wellington this 5th day of December 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
3871
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sulco (Gisborne) Limited” has changed its name to “Lyncairn (Gisborne) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1947/65.
Dated at Wellington this 6th day of December 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
3904
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mountain Estates Limited” has changed its name to “R. E. Perry Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1949/671.
Dated at Wellington this 6th day of December 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
3905
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “North Beach Crushed Metal and Shingle Company Limited” has changed its name to “G. E. Williams Crushed Metal Limited”, and that the new name was this day entered on my Register of Companies in the place of the former name.
Dated at Hokitika this 4th day of December 1972.
N. L. MANNING, Assistant Registrar of Companies.
3889
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Greenfield’s Motor Spares Limited” has changed its name to “Greenfield Motors (Greymouth) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hokitika this 7th day of December 1972.
N. L. MANNING, Assistant Registrar of Companies.
3888
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Alvan Industries Limited” C. 1971/340 has changed its name to “Safelife Domestic Fire Alarms 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 December 1972.
J. O’CARROLL, Assistant Registrar of Companies.
3884
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. H. Hyslop & Sons Limited” has changed its name to “Hyslop-Blair Transport 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 28th day of November 1972.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
3852
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. D. & I. G. MacDonald Limited” has changed its name to “Blacow Enterprises 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 December 1972.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
3886
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Fiordland Enterprises Limited” S.D. 1962/49 has changed its name to “Brasells Motel 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 29th day of November 1972.
B. E. HAYES, District Registrar of Companies.
3887
THE COMPANIES ACT 1955
Notice of Last Day for Receiving Proofs of Debt
Name of Company: Car Spares Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 27/71.
Last Day for Receiving Proofs of Debt: 21 December 1972.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland.
3853
THE COMPANIES ACT 1955
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of JACK LAMB (FEATHERSTON) LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Jack Lamb (Featherston) Ltd., which is being wound up voluntarily, does hereby fix the 15th day of January 1973 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
Dated this 6th day of December 1972.
D. F. WOODCOCK, Liquidator.
P.O. Box 64, Featherston.
3859
The Companies Act 1955
J. G. SETON AND CO. LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to Section 269
Notice is hereby given that, by entry in the minute book pursuant to section 362 of the above Act, the following special resolution was on the 1st day of December 1972 duly passed:
That the company be wound up voluntarily pursuant to section 268 subsection 1 (b) of the Companies Act 1955.
That Mr Brian Charles Adams Hooker, of Hastings, chartered accountant, be and he is hereby appointed liquidator of the company.
That the remuneration of the liquidator shall be in accordance with the scale of charges of the New Zealand Society of Accountants.
Dated this 5th day of December 1972.
B. C. A. HOOKER, Liquidator.
3846
In the matter of the Companies Act 1955, and in the matter of COURT CAKE KITCHEN LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Court Cake Kitchen Ltd., which is being wound up voluntarily, does hereby fix the 10th day of January 1973 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.
Dated this 12th day of December 1972.
R. H. MARCH, Liquidator.
The Liquidator, Court Cake Kitchen Ltd. (in liquidation),
P.O. Box 5003, Palmerston North.
3890



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 102


NZLII PDF NZ Gazette 1972, No 102





✨ LLM interpretation of page content

🏛️ Hunter Street Foodmarket Limited changes name to Pain & Kershaw (Featherston) Limited

🏛️ Governance & Central Administration
5 December 1972
Company Name Change, Register of Companies
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Sulco (Gisborne) Limited changes name to Lyncairn (Gisborne) Limited

🏛️ Governance & Central Administration
6 December 1972
Company Name Change, Register of Companies
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Mountain Estates Limited changes name to R. E. Perry Limited

🏛️ Governance & Central Administration
6 December 1972
Company Name Change, Register of Companies
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ North Beach Crushed Metal and Shingle Company Limited changes name to G. E. Williams Crushed Metal Limited

🏛️ Governance & Central Administration
4 December 1972
Company Name Change, Register of Companies
  • N. L. Manning, Assistant Registrar of Companies

🏛️ Greenfield’s Motor Spares Limited changes name to Greenfield Motors (Greymouth) Limited

🏛️ Governance & Central Administration
7 December 1972
Company Name Change, Register of Companies
  • N. L. Manning, Assistant Registrar of Companies

🏛️ Alvan Industries Limited changes name to Safelife Domestic Fire Alarms Limited

🏛️ Governance & Central Administration
4 December 1972
Company Name Change, Register of Companies
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ C. H. Hyslop & Sons Limited changes name to Hyslop-Blair Transport Limited

🏛️ Governance & Central Administration
28 November 1972
Company Name Change, Register of Companies
  • K. F. P. McCormack, Assistant Registrar of Companies

🏛️ G. D. & I. G. MacDonald Limited changes name to Blacow Enterprises Limited

🏛️ Governance & Central Administration
1 December 1972
Company Name Change, Register of Companies
  • K. F. P. McCormack, Assistant Registrar of Companies

🏛️ Fiordland Enterprises Limited changes name to Brasells Motel Limited

🏛️ Governance & Central Administration
29 November 1972
Company Name Change, Register of Companies
  • B. E. Hayes, District Registrar of Companies

⚖️ Notice of Last Day for Receiving Proofs of Debt for Car Spares Ltd. (in liquidation)

⚖️ Justice & Law Enforcement
21 December 1972
Liquidation, Proofs of Debt, Companies Act
  • P. R. Lomas, Official Assignee, Official Liquidator

⚖️ Notice to Creditors to Prove Debts or Claims for JACK LAMB (FEATHERSTON) LTD. (in liquidation)

⚖️ Justice & Law Enforcement
6 December 1972
Liquidation, Creditors, Proof of Debt, Companies Act
  • D. F. Woodcock, Liquidator

⚖️ Notice of Voluntary Winding-up Resolution for J. G. SETON AND CO. LTD.

⚖️ Justice & Law Enforcement
5 December 1972
Liquidation, Voluntary Winding-up, Companies Act
  • Brian Charles Adams Hooker, Appointed liquidator of the company

  • B. C. A. Hooker, Liquidator

⚖️ Notice to Creditors to Prove Debts or Claims for COURT CAKE KITCHEN LTD. (in liquidation)

⚖️ Justice & Law Enforcement
12 December 1972
Liquidation, Creditors, Proof of Debt, Companies Act
  • R. H. March, Liquidator