✨ Company Name Changes and Liquidations
25 MAY
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Midland Edwards Coachlines Limited” C. 1969/530 has changed its name to “Tasman Coach-lines 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 16th day of May 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1655
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roydene Coleford Limited”, C. 1966/17 has changed its name to “Alistair McNaughton 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 May 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1659
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ashton Winslow Limited” C. 1967/409 has changed its name to “John O’Loughlin 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 May 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1660
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Halland Cranbrook Limited” C. 1966/6 has changed its name to “John Churton 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 May 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1661
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. M. Grant (Chemist) Limited” C. 1957/25 has changed its name to “Bristol-Myers (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 11th day of May 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1662
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Peter Austin and Company Limited” C. 1958/249 has changed its name to “Peter Austin 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 9th day of May 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1590
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Alex Horn & Son Limited” has changed its name to “Bens Bargain Bin (1972) 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 20th day of April 1972.
C. C. KENNELLY, District Registrar of Companies.
1672
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Balclutha Municipal Milk Treatment Station Limited” has changed its name to “Balclutha Milk Station 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 16th day of May 1972.
C. C. KENNELLY, District Registrar of Companies.
1673
F
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gunac (Otago & Southland) Limited” has changed its name to “Building Applicators 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 28th day of April 1972.
C. C. KENNELLY, District Registrar of Companies.
1606
S. BUTTON AND SON LTD.
IN LIQUIDATION
Notice of Meetings of Creditors and Shareholders
NOTICE is hereby given, in accordance with section 291 (1) of the Companies Act 1955, that meetings of creditors and of shareholders will be held at the offices of Seaman, Robinson, Shove, and Strickett, Chartered Accountants, Fourth Floor, U.E.B. Building, Eden Crescent, Auckland, on Friday, 16 June 1972, at 11 a.m. and 11.15 a.m. respectively, for the purpose of considering and receiving the accounts of the liquidator.
H. G. ROBINSON, Liquidator.
1620
KAURI HOMES (SOUTHLAND) LTD.
IN LIQUIDATION
Notice of Appointment of Liquidator and of Committee of Inspection
Name of Company: Kauri Homes (Southland) Ltd. (in liquidation).
Address of Registered Office: Care of Barr, Burgess, and Stewart, Phoenix House, corner of Kelvin and Don Streets, Invercargill.
Registry of Supreme Court: Invercargill.
Number of Matter: M. 1527.
Liquidator’s Name: Brian William McCloy.
Address: As above.
Committee of Inspection: George Burnett Rogerson, company branch manager; David Anthony Walker, company secretary; and Robert Alexander Nye, branch manager, all of Invercargill.
Date of Appointment: 12 May 1972.
W. E. OSMAND,
Official Assignee and Provisional Liquidator.
Supreme Court, Invercargill.
1605
RUSSELL HALL LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
(Pursuant to Section 269)
IN the matter of the Companies Act 1955, and in the matter of Russell Hall Ltd. (in liquidation):
NOTICE is hereby given that, by a duly signed entry in the minute book of the above-named company, on the 4th day of May 1972, the following extraordinary resolution was passed by the company, namely:
“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.”
Dated this 16th day of May 1972.
B. R. GREEN, Liquidator.
1588
NOTICE OF APPOINTMENT OF LIQUIDATOR AND COMMITTEE OF INSPECTION
IN the matter of the Companies Act 1955, and in the matter of ELLERM BROS. AND MONTGOMERY LTD. (in liquidation):
Name of Company: Ellerm Bros. and Montgomery Ltd.
Address of Registered Office: Official Assignee’s Office, Seventh Floor, State Insurance Buildings, Hereford Place, Christ-church.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 127/71.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1972, No 43
NZLII —
NZ Gazette 1972, No 43
✨ LLM interpretation of page content
🏛️ Company Name Change: Midland Edwards Coachlines Limited to Tasman Coach-lines Limited
🏛️ Governance & Central Administration16 May 1972
Company Name Change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏛️ Company Name Change: Roydene Coleford Limited to Alistair McNaughton Limited
🏛️ Governance & Central Administration12 May 1972
Company Name Change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏛️ Company Name Change: Ashton Winslow Limited to John O’Loughlin Limited
🏛️ Governance & Central Administration12 May 1972
Company Name Change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏛️ Company Name Change: Halland Cranbrook Limited to John Churton Limited
🏛️ Governance & Central Administration12 May 1972
Company Name Change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏛️ Company Name Change: D. M. Grant (Chemist) Limited to Bristol-Myers (N.Z.) Limited
🏛️ Governance & Central Administration11 May 1972
Company Name Change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏛️ Company Name Change: Peter Austin and Company Limited to Peter Austin Holdings Limited
🏛️ Governance & Central Administration9 May 1972
Company Name Change, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏛️ Company Name Change: Alex Horn & Son Limited to Bens Bargain Bin (1972) Limited
🏛️ Governance & Central Administration20 April 1972
Company Name Change, Dunedin
- C. C. Kennelly, District Registrar of Companies
🏛️ Company Name Change: The Balclutha Municipal Milk Treatment Station Limited to Balclutha Milk Station Limited
🏛️ Governance & Central Administration16 May 1972
Company Name Change, Dunedin
- C. C. Kennelly, District Registrar of Companies
🏛️ Company Name Change: Gunac (Otago & Southland) Limited to Building Applicators Limited
🏛️ Governance & Central Administration28 April 1972
Company Name Change, Dunedin
- C. C. Kennelly, District Registrar of Companies
🏛️ S. Button and Son Ltd. - Notice of Meetings of Creditors and Shareholders in Liquidation
🏛️ Governance & Central AdministrationLiquidation, Creditors, Shareholders, Auckland
- H. G. Robinson, Liquidator
🏛️ Kauri Homes (Southland) Ltd. - Notice of Appointment of Liquidator and Committee of Inspection
🏛️ Governance & Central Administration12 May 1972
Liquidation, Liquidator, Committee of Inspection, Invercargill
- George Burnett Rogerson, Committee of Inspection member
- David Anthony Walker, Committee of Inspection member
- Robert Alexander Nye, Committee of Inspection member
- W. E. Osmand, Official Assignee and Provisional Liquidator
🏛️ Russell Hall Ltd. - Notice of Resolution for Voluntary Winding Up
🏛️ Governance & Central Administration16 May 1972
Voluntary Winding Up, Liquidation, Christchurch
- B. R. Green, Liquidator
🏛️ Ellerm Bros. and Montgomery Ltd. - Notice of Appointment of Liquidator and Committee of Inspection
🏛️ Governance & Central AdministrationLiquidation, Liquidator, Committee of Inspection, Christchurch