Company Notices and Liquidations




722
THE NEW ZEALAND GAZETTE
No. 29

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Taylor Bros. (Wanganui) Limited” has changed its name to “Taylor’s Valet Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1951/170.

Dated at Wellington this 10th day of March 1972.

I. W. MATTHEWS, Assistant Registrar of Companies.
1111


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Glendene Farms Limited” has changed its name to “Glendene Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/922.

Dated at Wellington this 15th day of March 1972.

I. W. MATTHEWS, Assistant Registrar of Companies.
1112


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Avon Milk Bar (1966) Limited” No. N. 1966/66 has changed its name to “Greenlane 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 20th day of March 1972.

E. P. O’CONNOR, District Registrar of Companies.
1116


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Goodins Foodmarket Limited” has changed its name to “Goodin Investments Limited” and that the new name was this day entered on my Register of Companies in place of the former name. M. 1969/42.

Dated at Blenheim this 14th day of March 1972.

L. H. GILBERT, Assistant Registrar of Companies.
1039


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wemyss Bros. Limited” has changed its name to “Ian Wemyss Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1958/3.

Dated at Blenheim this 15th day of March 1972.

L. H. GILBERT, Assistant Registrar of Companies.
1038


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Avon Distributors Limited” C. 1964/249 has changed its name to “Profile Fabrics 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 15th day of March 1972.

J. O’CARROLL, Assistant Registrar of Companies.
1097


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brickfield Farm Limited” has changed its name to “Brickfield 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 24th day of February 1972.

C. C. KENNELLY, District Registrar of Companies.
1086


THE INCORPORATED SOCIETIES ACT 1908
NOTICE OF DIVIDEND
Name of Incorporated Society: College Rifles Sports Lodge Association Incorporated (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 638/70.

Amount Per Dollar: 34.51c.
First and Final or Otherwise: First and final.
When Payable: 11 April 1972.
Where Payable: My office.

P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Buildings, corner Shortland Street and Jean Batten Place, Auckland.
1094


THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Building and House Movers Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 336/71.
Last Day Receiving Proofs: 14 April 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Buildings, corner Shortland Street and Jean Batten Place, Auckland.
1091


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of the LEVIN DRY CLEANING AND LAUNDRY CO. LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Levin Dry Cleaning and Laundry Co. Ltd., which is being wound up voluntarily, does hereby fix the 30th day of April 1972 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 17th day of March 1972.

J. R. CAMPION, Liquidator.
Address of Liquidator: 217A Oxford Street, Levin. (P.O. Box 18.)
1047


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of CASHMERE DRILLING (1967) LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Cashmere Drilling (1967) Ltd., which is being wound up voluntarily, does hereby fix the 24th day of April 1972, 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 23rd day of March 1972.

S. B. ASHTON, Liquidator.
Address of Liquidator: Ashton, Wheelans, and Hegan, Chartered Accountants, P.O. Box 13042, Christchurch.
1098


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of ZEELANDER PRODUCTS LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Zeelander Products Ltd., which is being wound up voluntarily, does hereby fix the 24th day of April 1972, 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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 29


NZLII PDF NZ Gazette 1972, No 29





✨ LLM interpretation of page content

🏭 Change of Name of Taylor Bros. (Wanganui) Limited

🏭 Trade, Customs & Industry
10 March 1972
Company, Name Change, Wanganui
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Glendene Farms Limited

🏭 Trade, Customs & Industry
15 March 1972
Company, Name Change
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Avon Milk Bar (1966) Limited

🏭 Trade, Customs & Industry
20 March 1972
Company, Name Change, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Name of Goodins Foodmarket Limited

🏭 Trade, Customs & Industry
14 March 1972
Company, Name Change, Blenheim
  • L. H. Gilbert, Assistant Registrar of Companies

🏭 Change of Name of Wemyss Bros. Limited

🏭 Trade, Customs & Industry
15 March 1972
Company, Name Change, Blenheim
  • L. H. Gilbert, Assistant Registrar of Companies

🏭 Change of Name of Avon Distributors Limited

🏭 Trade, Customs & Industry
15 March 1972
Company, Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Brickfield Farm Limited

🏭 Trade, Customs & Industry
24 February 1972
Company, Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Notice of Dividend for College Rifles Sports Lodge Association Incorporated

🏭 Trade, Customs & Industry
Incorporated Society, Dividend, Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs for Building and House Movers Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Proofs, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice to Creditors to Prove Debts for Levin Dry Cleaning and Laundry Co. Ltd.

🏭 Trade, Customs & Industry
17 March 1972
Company, Liquidation, Creditors, Levin
  • J. R. Campion, Liquidator

🏭 Notice to Creditors to Prove Debts for Cashmere Drilling (1967) Ltd.

🏭 Trade, Customs & Industry
23 March 1972
Company, Liquidation, Creditors, Christchurch
  • S. B. Ashton, Liquidator

🏭 Notice to Creditors to Prove Debts for Zeelander Products Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Creditors