Company Notices




20 APRIL
THE NEW ZEALAND GAZETTE
901

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Audiotronics (Australasia) Limited” C 1965/546 has changed its name to “Tape-Athon (Australasia) 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 April 1972

J. O’CARROLL, Assistant Registrar of Companies.

1280


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gardna Clean Investments Limited” has changed its name to ‘Elm Row Investments 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 30th day of March 1972

C. C. KENNELLY, District Registrar of Companies.

1283


THE COMPANIES ACT 1955

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Asbestos Spray Fireproofing (N.Z.) Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 534/68.

Date of Release: 12 April 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

1257


THE COMPANIES ACT 1955

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: The T. H. Baker Co. Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 160/55.

Date of Release: 12 April 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

1258


THE COMPANIES ACT 1955

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Cloverleaf Motors Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M 186/62.

Date of Release: 12 April 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

1259


THE COMPANIES ACT 1955

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: David Deane Ltd. (in liquidation):

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 141/65.

Date of Release: 12 April 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

1260


THE COMPANIES ACT 1955

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Emda Styles Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 371/55.

Date of Release: 12 April 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

1261


THE COMPANIES ACT 1955

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Empire Agencies and Services Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 295/56.

Date of Release: 12 April 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

1262


THE COMPANIES ACT 1955

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Exclusive Carpet Service Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 64/69.

Date of Release: 12 April 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

1263


THE COMPANIES ACT 1955

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Grant Clendon Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 364/65.

Date of Release: 12 April 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

1264


THE COMPANIES ACT 1955

NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Nora Gray Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 596/69.

Date of Release: 12 April 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

1265



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 35


NZLII PDF NZ Gazette 1972, No 35





✨ LLM interpretation of page content

🏭 Company Name Change: Audiotronics (Australasia) Limited to Tape-Athon (Australasia) Limited

🏭 Trade, Customs & Industry
10 April 1972
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Gardna Clean Investments Limited to Elm Row Investments Limited

🏭 Trade, Customs & Industry
30 March 1972
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Release of Liquidator: Asbestos Spray Fireproofing (N.Z.) Ltd.

🏭 Trade, Customs & Industry
12 April 1972
Liquidation, Release of Liquidator, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Release of Liquidator: The T. H. Baker Co. Ltd.

🏭 Trade, Customs & Industry
12 April 1972
Liquidation, Release of Liquidator, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Release of Liquidator: Cloverleaf Motors Ltd.

🏭 Trade, Customs & Industry
12 April 1972
Liquidation, Release of Liquidator, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Release of Liquidator: David Deane Ltd.

🏭 Trade, Customs & Industry
12 April 1972
Liquidation, Release of Liquidator, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Release of Liquidator: Emda Styles Ltd.

🏭 Trade, Customs & Industry
12 April 1972
Liquidation, Release of Liquidator, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Release of Liquidator: Empire Agencies and Services Ltd.

🏭 Trade, Customs & Industry
12 April 1972
Liquidation, Release of Liquidator, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Release of Liquidator: Exclusive Carpet Service Ltd.

🏭 Trade, Customs & Industry
12 April 1972
Liquidation, Release of Liquidator, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Release of Liquidator: Grant Clendon Ltd.

🏭 Trade, Customs & Industry
12 April 1972
Liquidation, Release of Liquidator, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Release of Liquidator: Nora Gray Ltd.

🏭 Trade, Customs & Industry
12 April 1972
Liquidation, Release of Liquidator, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator