Company Name Changes and Liquidations




20 JANUARY

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Greston Industries Limited” C. 1970/819 has changed its name to “Grestan Industries 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 6th day of January 1972.

J. O’CARROLL, Assistant Registrar of Companies.
524

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Fineline Electronics Limited” C. 1971/513 has changed its name to “Comtel International 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 24th day of December 1971.

J. O’CARROLL, Assistant Registrar of Companies.
525

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Readymade Secretaries Limited” C. 1967/7 has changed its name to “J. M. Chaytor Television Services 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 6th day of January 1972.

J. O’CARROLL, Assistant Registrar of Companies.
526

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Timesaver Products Limited” C. 1954/182 has changed its name to “Moorhouse 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 10th day of January 1972.

J. O’CARROLL, Assistant Registrar of Companies.
527

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Whale Bros. & Co. Limited” C. 1971/681 has changed its name to “James Norton (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 22nd day of December 1971.

J. O’CARROLL, Assistant Registrar of Companies.
528

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Seaview Motors Limited” C. 1965/73 has changed its name to “Safe Cars 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 23rd day of December 1971.

J. O’CARROLL, Assistant Registrar of Companies.
529

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Macleans Motors Limited” S.D. 1970/53 has changed its name to “Macleans Motors (Wholesale) 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 13th day of December 1971.

B. E. HAYES, District Registrar of Companies.
519

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Frankton Investments Limited” S.D. 1953/27 has changed its name to “Vacation Hotels 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 14th day of December 1971.

B. E. HAYES, District Registrar of Companies.
520

MANGAMAHU STORES (1967) LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors

Notice is hereby given that the final meeting of creditors of Mangamahu Stores (1967) Ltd. (in liquidation), pursuant to section 291 (1) of the Companies Act 1955, will be held at 11 a.m. on Friday, 4 February 1972, at 19 Ridgway Street, Wanganui, for the purpose of laying a statement of account of the liquidation before the meeting and of giving any explanation thereof.

G. D. MEYERS, Liquidator.

17 January 1972.

Wanganui.
534

MANGAMAHU STORES (1967) LTD.

IN LIQUIDATION

Notice of Final Meeting of Members

Notice is hereby given that the final meeting of members of Mangamahu Stores (1967) Ltd. (in liquidation), pursuant to section 291 (2) of the Companies Act 1955, will be held at 10 a.m. on Friday, 4 February 1972, at 19 Ridgway Street, Wanganui, for the purpose of laying a statement of account of the liquidation before the meeting and of giving any explanation thereof.

G. D. MEYERS, Liquidator.

17 January 1972.

Wanganui.
535

KENDAL FARM LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs

Name of Company: Kendal Farm Ltd. (in liquidation).

Address of Registered Office: Official Assignee’s Office, Seventh Floor, State Insurance Office, Hereford Place, Christchurch.

Registry of Supreme Court: Christchurch.

Number of Matter: M. 144/69.

Last Day for Receiving Proofs: 10 February 1972.

Name of Liquidator: Ivan A. Hansen.

Address: Seventh Floor, State Insurance Office, Hereford Place, Christchurch.

IVAN A. HANSEN, Official Assignee.

538

FINE CHEMICALS CO. (N.Z.) LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs

Name of Company: Fine Chemicals Co. (N.Z.) Ltd. (in liquidation).

Address of Registered Office: Official Assignee’s Office, Seventh Floor, State Insurance Office, Hereford Place, Christchurch.

Registry of Supreme Court: Christchurch.

Number of Matter: M. 205/67.

Last Day for Receiving Proofs: 10 February 1972.

Name of Liquidator: Ivan A. Hansen.

Address: Seventh Floor, State Insurance Office, Hereford Place, Christchurch.

IVAN A. HANSEN, Official Assignee.

539

KEATS FASHIONS LTD.

IN LIQUIDATION

Notice of Meeting

Notice is given that a meeting of creditors and contributories in the above-named company will be held at the office of Lyttle, Sheppard, and Walker, 104 Hereford Street, Christchurch, on Friday, the 4th day of February 1972, at 11 o’clock in the morning, to conduct the following business:

To receive the liquidator’s report on the progress of the liquidation and statement of receipts and payments to date.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 3


NZLII PDF NZ Gazette 1972, No 3





✨ LLM interpretation of page content

🏛️ Company Name Change: Greston Industries Limited to Grestan Industries Limited

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

🏛️ Company Name Change: Fineline Electronics Limited to Comtel International Limited

🏛️ Governance & Central Administration
24 December 1971
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Readymade Secretaries Limited to J. M. Chaytor Television Services Limited

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

🏛️ Company Name Change: Timesaver Products Limited to Moorhouse Holdings Limited

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

🏛️ Company Name Change: Whale Bros. & Co. Limited to James Norton (N.Z.) Limited

🏛️ Governance & Central Administration
22 December 1971
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Seaview Motors Limited to Safe Cars Limited

🏛️ Governance & Central Administration
23 December 1971
Company Name Change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Macleans Motors Limited to Macleans Motors (Wholesale) Limited

🏛️ Governance & Central Administration
13 December 1971
Company Name Change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Company Name Change: Frankton Investments Limited to Vacation Hotels Limited

🏛️ Governance & Central Administration
14 December 1971
Company Name Change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Mangamahu Stores (1967) Ltd. - Final Meeting of Creditors

🏛️ Governance & Central Administration
17 January 1972
Company Liquidation, Final Meeting, Creditors, Wanganui
  • G. D. Meyers, Liquidator

🏛️ Mangamahu Stores (1967) Ltd. - Final Meeting of Members

🏛️ Governance & Central Administration
17 January 1972
Company Liquidation, Final Meeting, Members, Wanganui
  • G. D. Meyers, Liquidator

🏛️ Kendal Farm Ltd. - Last Day for Receiving Proofs

🏛️ Governance & Central Administration
17 January 1972
Company Liquidation, Proofs of Debt, Christchurch
  • IVAN A. HANSEN, Official Assignee

🏛️ Fine Chemicals Co. (N.Z.) Ltd. - Last Day for Receiving Proofs

🏛️ Governance & Central Administration
17 January 1972
Company Liquidation, Proofs of Debt, Christchurch
  • IVAN A. HANSEN, Official Assignee

🏛️ Keats Fashions Ltd. - Meeting of Creditors and Contributories

🏛️ Governance & Central Administration
Company Liquidation, Meeting, Creditors, Contributories, Christchurch