Company Name Changes and Liquidations




294
THE NEW ZEALAND GAZETTE
No. 13

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McHardy’s Store Limited” has changed its name to “T. & M. McIntyre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1968/87.
Dated at Napier this 27th day of January 1972.
B. C. McLAY, District Registrar of Companies.
667

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “T. Cole & Company Limited” has changed its name to “Custom Cleared Goods Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/364.
Dated at Wellington this 27th day of January 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
631

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stars Travel (Wellington) Limited” has changed its name to “Stars Travel (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/1032.
Dated at Wellington this 26th day of January 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
632

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. I. & H. J. McIntosh Limited” has changed its name to “Comfort Homes (1966) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/1124.
Dated at Wellington this 27th day of January 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
633

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Expandite Industries Limited” has changed its name to “Castrol N.Z. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1959/89.
Dated at Wellington this 26th day of January 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
634

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wadestown Pharmacy Limited” N. 1963/4 has changed its name to “Fred Castle (1971) Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 11th day of January 1972.
E. P. O’CONNOR, District Registrar of Companies.
657

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stoke Food Centre Limited” No. N. 1964/23 has changed its name to “Midway Milk Bar (Motueka) (1971) Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 25th day of November 1971.
E. P. O’CONNOR, District Registrar of Companies.
658

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Modern Way Dry Cleaning Co. (Milton) Limited” No. 1971/79 has changed its name to “R. E. Gilligan Investments Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 2nd day of December 1971.
E. P. O’CONNOR, District Registrar of Companies.
659

SUPERWHIP CREAM CO. LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: Superwhip Cream Co. Ltd.
Address of Registered Office: Office of Official Assignee, Christchurch.
Supreme Court Registry: Christchurch.
Number of Matter: M. 67/69.
Amount Per Dollar: 15.246c.
Nature of Dividend: First and final.
When Payable: 31 January 1972.
Where Payable: Official Assignee’s Office, Christchurch.
IVAN A. HANSEN, Official Liquidator.
626

E. A. WILSON LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: E. A. Wilson Ltd.
Address of Registered Office: Office of Official Assignee, Christchurch.
Supreme Court Registry: Christchurch.
Number of Matter: M. 240/66.
Amount Per Dollar: 22.42c.
Nature of Dividend: First and final.
When Payable: 27 January 1972.
Where Payable: Official Assignee’s Office, Christchurch.
IVAN A. HANSEN, Official Liquidator.
627

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Bay Orchards Ltd. (in liquidation).
Address of Registered Office: Formerly care of Bennett, McKay, and Short, Jellicoe Street, Te Puke, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Auckland.
Number of Matter: M. 148/71.
Date of Order: 23 April 1971.
Date of Presentation of Petition: 23 March 1971.
Place, Date, and Times of First Meetings:
Creditors: Courthouse, Tauranga, Monday, 21 February 1972, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street, Hamilton.
649

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of G. McCLATCHIE AND CO. LTD. (in liquidation):
NOTICE is hereby given, in pursuance to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of W. A. McAllister, Esquire, Avon Chambers, 130 Oxford Terrace, Christchurch, on Tuesday, the 29th day of February 1972, at 10 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:
“That the books and papers of the company and of the liquidator, on completion of the liquidation, be held by the Union Steam Ship Co. of New Zealand Ltd. for a period of 5 years and thereafter disposed of as that company thinks fit.”



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 13


NZLII PDF NZ Gazette 1972, No 13





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
27 January 1972
Company Name Change, Napier
  • B. C. McLAY, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
27 January 1972
Company Name Change, Wellington
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 January 1972
Company Name Change, Wellington
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
27 January 1972
Company Name Change, Wellington
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 January 1972
Company Name Change, Wellington
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 January 1972
Company Name Change, Nelson
  • E. P. O’CONNOR, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 November 1971
Company Name Change, Nelson
  • E. P. O’CONNOR, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
2 December 1971
Company Name Change, Nelson
  • E. P. O’CONNOR, District Registrar of Companies

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Liquidation, Dividend, Superwhip Cream Co. Ltd., Christchurch
  • IVAN A. HANSEN, Official Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Liquidation, Dividend, E. A. Wilson Ltd., Christchurch
  • IVAN A. HANSEN, Official Liquidator

🏭 Notice of Winding-Up Order and First Meetings of Creditors and Contributories

🏭 Trade, Customs & Industry
Liquidation, Bay Orchards Ltd., Te Puke, Tauranga
  • T. W. PAIN, Official Assignee, Provisional Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, G. McClatchie and Co. Ltd., Christchurch
  • W. A. McAllister, Esquire