✨ Company Name Changes and Liquidations
950
THE NEW ZEALAND GAZETTE
No. 36
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Harrold & Falconer Limited” No. 1963/39 has changed its name to “D. R. Falconer Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 29th day of March 1972.
E. P. O’CONNOR, District Registrar of Companies.
1357
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blenheim Construction Company Limited” has changed its name to “H. Catley Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1957/14.
Dated at Blenheim this 10th day of April 1972.
L. H. GILBERT, Assistant Registrar of Companies.
1345
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hotel Hari Hari Limited” has changed its name to “Martini Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hokitika this 19th day of April 1972.
P. M. DALY, Assistant Registrar of Companies.
1393
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. S. Benton & Sons Limited” C. 1962/22 has changed its name to “Weatherex 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 12th day of April 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1340
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. M. Armitage Limited” C. 1971/295 has changed its name to “Tru-Products 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 12th day of April 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1341
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Action Fields Limited” C. 1971/206 has changed its name to “Canterbury Cold Storage 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 12th day of April 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1342
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Souths Book Depot Limited” C. 1971/421 has changed its name to “University Bookshop (Canterbury) 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 21st day of March 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1394
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Milligan’s Radio Limited” C. 1950/111 has changed its name to “Milligan’s 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 20th day of April 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1395
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. A. Gill Limited” C. 1966/29 has changed its name to “Ray Turner 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 April 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1396
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. N. White Limited” C. 1967/225 has changed its name to “John Stansbury 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 April 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1397
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Variety Auctions (1961) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 317/70.
Amount Per Dollar: 15.55c.
First and Final or Otherwise: First and final.
When Payable: 11 May 1972.
Where Payable: My office.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
1383
BLENHEIM ROAD CAR SALES LTD.
IN LIQUIDATION
IN the matter of the Companies Act 1955, and in the matter of Blenheim Road Car Sales Ltd.:
Winding-up Order Made: 14 April 1972.
Date of First Meeting: 11 May 1972.
Place: Conference Room, Fourth Floor, State Insurance Building, Hereford Place, Christchurch.
Times:
Creditors: 11 a.m.
Contributories: 12 noon.
IVAN A. HANSEN,
Official Assignee and Provisional Liquidator.
1390
THE INDUSTRIAL AND PROVIDENT SOCIETIES ACT 1908, AS AMENDED BY THE INDUSTRIAL AND PROVIDENT SOCIETIES AMENDMENT ACT 1952
NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Industrial and Provident Society: Union Co-operative Trading Society Ltd. (in liquidation).
Address of Industrial and Provident Society: Formerly 129 Meadowbank Road, Auckland 5, now care of Official Assignee, Auckland.
Registry of Magistrates Court: Auckland.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1972, No 36
NZLII —
NZ Gazette 1972, No 36
✨ LLM interpretation of page content
🏭 Change of Name of Company: Harrold & Falconer Limited to D. R. Falconer Limited
🏭 Trade, Customs & Industry29 March 1972
Company Name Change, Nelson
- E. P. O’Connor, District Registrar of Companies
🏭 Change of Name of Company: Blenheim Construction Company Limited to H. Catley Limited
🏭 Trade, Customs & Industry10 April 1972
Company Name Change, Blenheim
- L. H. Gilbert, Assistant Registrar of Companies
🏭 Change of Name of Company: Hotel Hari Hari Limited to Martini Enterprises Limited
🏭 Trade, Customs & Industry19 April 1972
Company Name Change, Hokitika
- P. M. Daly, Assistant Registrar of Companies
🏭 Change of Name of Company: C. S. Benton & Sons Limited to Weatherex Industries Limited
🏭 Trade, Customs & Industry12 April 1972
Company Name Change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company: D. M. Armitage Limited to Tru-Products Limited
🏭 Trade, Customs & Industry12 April 1972
Company Name Change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company: Action Fields Limited to Canterbury Cold Storage Limited
🏭 Trade, Customs & Industry12 April 1972
Company Name Change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company: Souths Book Depot Limited to University Bookshop (Canterbury) Limited
🏭 Trade, Customs & Industry21 March 1972
Company Name Change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company: Milligan’s Radio Limited to Milligan’s Holdings Limited
🏭 Trade, Customs & Industry20 April 1972
Company Name Change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company: W. A. Gill Limited to Ray Turner Limited
🏭 Trade, Customs & Industry6 April 1972
Company Name Change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company: P. N. White Limited to John Stansbury Limited
🏭 Trade, Customs & Industry6 April 1972
Company Name Change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Notice of Dividend: Variety Auctions (1961) Ltd. (in liquidation)
🏭 Trade, Customs & IndustryDividend, Liquidation, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
🏭 Notice of Winding-Up Order and First Meetings: Blenheim Road Car Sales Ltd.
🏭 Trade, Customs & IndustryWinding-Up, Liquidation, Christchurch
- Ivan A. Hansen, Official Assignee and Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings: Union Co-operative Trading Society Ltd.
🏭 Trade, Customs & IndustryWinding-Up, Liquidation, Auckland