✨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Cackleberry Farm Limited”
C. 1965/223 has changed its name to “Cackleberry 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 25th day of February 1972.
J. O’CARROLL, Assistant Registrar of Companies.
903
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Retail Purchases Limited”
C. 1964/303 has changed its name to “Amon Furniture Design
Co. (N.Z.) 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 25th day of February 1972.
J. O’CARROLL, Assistant Registrar of Companies.
904
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Chalet Garden Centre Limited”
C. 1970/603 has changed its name to “Owen Griffiths Florist
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 22nd day of February 1972.
J. O’CARROLL, Assistant Registrar of Companies.
905
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Tinwald Motors Limited”
C. 1971/23 has changed its name to “McCandlish Motors
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 February 1972.
J. O’CARROLL, Assistant Registrar of Companies.
954
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Gore Rental Cars Limited”
S.D. 1948/36 has changed its name to “J. J. Motors 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 23rd day of December 1971.
B. E. HAYES, District Registrar of Companies.
909
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Clark’s Pharmacy Limited” S.D.
1935/38 has changed its name to “Noel Mudie 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 17th day of January 1972.
B. E. HAYES, District Registrar of Companies.
908
CHANGE OF NAME OF COMPANY
Notice is hereby given that “The King Restaurant (1971)
Limited” S.D. 1971/50 has changed its name to “Otatara Food-
centre 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 17th day of February 1972.
B. E. HAYES, District Registrar of Companies.
952
J. AND M. HOSKINS LTD.
IN LIQUIDATION
Creditors' Voluntary Winding Up and Notice Calling Final
Meeting
Notice is hereby given in pursuance of section 291 of the
Companies Act 1955, that a general meeting of the creditors
of the above-named company will be held at the office of
Messrs Bayliss, Howell, and Woodham, Chartered Accountants,
202–204 Warren Street North, Hastings, on Thursday, the 30th
day of March 1972, at 4 o'clock in the afternoon, for the
purpose of having an account laid before it showing how the
winding up has been conducted and the property of the com-
pany has been disposed of, and to receive any explanation
thereof by the liquidator.
Dated the 10th day of March 1972.
P. R. HOWELL, Liquidator.
937
J. AND M. HOSKINS LTD.
IN LIQUIDATION
Creditors' Voluntary Winding Up and Notice Calling Final
Meeting
Notice is hereby given in pursuance of section 291 of the
Companies Act 1955, that a general meeting of the members of
the above-named company will be held at the office of Messrs
Bayliss, Howell, and Woodham, Chartered Accountants,
202-204 Warren Street North, Hastings, on Thursday, the 30th
day of March 1972, at 4 o'clock in the afternoon, for the
purpose of having an account laid before it showing how the
winding up has been conducted and the property of the com-
pany has been disposed of, and to receive any explanation
thereof by the liquidator.
Dated the 10th day of March 1972.
P. R. HOWELL, Liquidator.
938
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: DEB Enterprises (N.Z.) Ltd. (in liquida-
tion).
Address of Company: Formerly 29 Anzac Avenue, Auckland,
now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 94/72.
Date of Order: 8 March 1972.
Date of Presentation of Petition: 9 February 1972.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Government Building, corner Shortland Street
and Jean Batten Place, Auckland 1.
932
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR
Name of Company: Bay Orchards Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee,
Hamilton.
Registry of Supreme Court: Auckland.
Number of Matter: M. 148/71.
Liquidator's Name and Address: George Harry Walton,
Chartered Accountant, Bay Motors Building, Spring Street,
Tauranga.
Date of Appointment: 8 March 1972.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.
933
MANTHEL PROPERTIES LTD.
Notice of Voluntary Winding-up Resolution
The Companies Act 1955
Notice is hereby given that after delivery to the Registrar
of Companies on the 10th day of March 1972 of a declaration
of solvency pursuant to the provisions of section 274 the com-
pany, by minute entered in its minute book, pursuant to the
provisions of section 362, passed the following resolution as a
special resolution on the 10th day of March 1972:
“That the company be wound up voluntarily and that
Geoffrey Arnold Parsons, of Wellington, chartered accountant,
be and is hereby appointed liquidator of the company.”
Dated this 13th day of March 1972.
G. A. PARSONS, Liquidator.
934
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1972, No 24
NZLII —
NZ Gazette 1972, No 24
✨ LLM interpretation of page content
🏭 Change of Company Name: Cackleberry Farm Limited to Cackleberry Holdings Limited
🏭 Trade, Customs & Industry25 February 1972
Company name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: Retail Purchases Limited to Amon Furniture Design Co. (N.Z.) Limited
🏭 Trade, Customs & Industry25 February 1972
Company name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: Chalet Garden Centre Limited to Owen Griffiths Florist Limited
🏭 Trade, Customs & Industry22 February 1972
Company name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: Tinwald Motors Limited to McCandlish Motors Limited
🏭 Trade, Customs & Industry8 February 1972
Company name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name: Gore Rental Cars Limited to J. J. Motors Limited
🏭 Trade, Customs & Industry23 December 1971
Company name change, Register of Companies, Invercargill
- B. E. Hayes, District Registrar of Companies
🏭 Change of Company Name: Clark’s Pharmacy Limited to Noel Mudie Limited
🏭 Trade, Customs & Industry17 January 1972
Company name change, Register of Companies, Invercargill
- B. E. Hayes, District Registrar of Companies
🏭 Change of Company Name: The King Restaurant (1971) Limited to Otatara Foodcentre Limited
🏭 Trade, Customs & Industry17 February 1972
Company name change, Register of Companies, Invercargill
- B. E. Hayes, District Registrar of Companies
🏭 J. And M. Hoskins Ltd. - Creditors' Final Meeting in Liquidation
🏭 Trade, Customs & Industry10 March 1972
Liquidation, Creditors meeting, Companies Act 1955, Hastings
- P. R. Howell, Liquidator
🏭 J. And M. Hoskins Ltd. - Members' Final Meeting in Liquidation
🏭 Trade, Customs & Industry10 March 1972
Liquidation, Members meeting, Companies Act 1955, Hastings
- P. R. Howell, Liquidator
🏭 DEB Enterprises (N.Z.) Ltd. - Notice of Winding-Up Order
🏭 Trade, Customs & Industry8 March 1972
Winding-up order, Companies Act 1955, Supreme Court, Auckland
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏭 Bay Orchards Ltd. - Notice of Appointment of a Liquidator
🏭 Trade, Customs & Industry8 March 1972
Appointment of liquidator, Companies Act 1955, Supreme Court, Hamilton
- George Harry Walton (Chartered Accountant), Appointed liquidator
- T. W. Pain, Official Assignee, Provisional Liquidator
🏭 Manthel Properties Ltd. - Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry13 March 1972
Voluntary winding-up resolution, Companies Act 1955, Declaration of solvency
- Geoffrey Arnold Parsons (chartered accountant), Appointed liquidator
- G. A. Parsons, Liquidator