Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Civic Cycle Company Limited”
C. 1953/180 has changed its name to “Civic Motorcycles
Wholesale 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 29th day of May 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1802
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Arnold Sawmills Limited”
C. 1954/214 has changed its name to “Residential Land
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 30th day of May 1972.
J. O’CARROLL, Assistant Registrar of Companies.
1832
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ross Mitchell Limited”
S.D. 1949/23 has changed its name to “John W. Andrew &
Sons (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 1st day of May 1972.
B. E. HAYES, District Registrar of Companies.
1833
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Parkwood International Ltd. also trading
as Manitobo Trading Ltd. (in liquidation).
Address of Company: Formerly at 41 Customs Street,
Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 859/71.
Date of Order: 2 June 1972.
Date of Presentation of Petition: 8 December 1971.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 30 June 1972, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Government Building, corner Shortland Street
and Jean Batten Place, Auckland 1.
1808
THE COMPANIES ACT 1955
Notice of Winding-Up Order and First Meetings of
CREDITORS AND CONTRIBUTORIES
Name of Company: Bay Aluminium and Glass Co. Ltd. (in
liquidation).
Address of Registered Office: Formerly Aerodrome Road,
Mount Maunganui; now care of Official Assignee, Hamilton.
Registry of Supreme Court: Auckland.
Number of Matter: M. 287/72.
Date of Order: 10 May 1972.
Date of Presentation of Petition: 20 April 1972.
Place, Date, and Times of First Meetings:
Creditors: Courthouse, Tauranga, Friday, 23 June 1972, at
11 a.m.
Contributories: Same place and date, at 11.30 a.m.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.
1821
MAIHIIHI FOODMARKET LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs of Debt
Name of Company: Maihiihi Foodmarket Ltd. (in liquida-
tion).
Address of Registered Office: Official Assignee’s Office,
Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 4376.
Date of Winding-up Order: 16 February 1972.
Last Day for Receiving Proofs: 30 June 1972.
T. W. PAIN, Official Assignee, Official Liquidator.
First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.
1822
BRAY BROS. INVERCARGILL LTD.
IN LIQUIDATION
Notice of Resolution for Members’ Voluntary Winding Up
PURSUANT to section 269 of the Companies Act 1955, notice
is hereby given that, by entry in the minute book of the above-
named company, duly made under section 362 of the above
Act, on the 30th day of May 1972 the following special
resolution was passed by the company, namely:
“That the company be voluntarily wound up.”
Dated this 30th day of May 1972.
M. R. GOODWIN, Liquidator of the Company.
1807
BETHUNE’S BUILDINGS LTD.
IN LIQUIDATION
NOTICE is hereby given, in pursuance of section 281 of the
Companies Act 1955, that a general meeting of Bethune’s
Buildings Ltd. (in liquidation) will be held at the office of
the liquidator, G. G. Ballantyne, Esq., Chartered Accountant,
Bethunes Building, 154 Featherston Street, Wellington, on
Monday, the 3rd day of July 1972, at 10 o’clock in the fore-
noon, for the purpose of having an account laid before it
showing how the winding up has been conducted and the
property of the company has been disposed of, and to receive
any explanation thereof by the liquidator.
Dated this 7th day of June 1972.
G. G. BALLANTYNE, Liquidator.
1804
W. H. BOYES LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955, and in the matter
of W. H. Boyes Ltd., notice is hereby given that by duly
signed entry in the minute book of the above-named company
on the 8th day of June 1972 the following special resolution
was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 8th day of June 1972.
P. M. BERRY, Liquidator.
1826
R. AND F. SCAGLIONE LTD.
IN LIQUIDATION
Notice of Final Meeting and Dissolution
(Pursuant to the Companies Act 1955)
NOTICE is hereby given that a general meeting of creditors
and of the company will be held at 10 a.m. on Friday, the
30th day of June 1972, at the offices of Lay, Dodd, and
Partners, 470 Parnell Road, Auckland, to consider the
liquidator’s account of the winding up.
D. S. MONCUR, Liquidator.
1818



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 49


NZLII PDF NZ Gazette 1972, No 49





✨ LLM interpretation of page content

🏭 Change of name: Civic Cycle Company Limited to Civic Motorcycles Wholesale Limited

🏭 Trade, Customs & Industry
29 May 1972
Company name change, registered companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of name: Arnold Sawmills Limited to Residential Land Limited

🏭 Trade, Customs & Industry
30 May 1972
Company name change, registered companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of name: Ross Mitchell Limited to John W. Andrew & Sons (Wholesale) Limited

🏭 Trade, Customs & Industry
1 May 1972
Company name change, registered companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Notice of Winding-Up Order and First Meetings: Parkwood International Ltd.

🏭 Trade, Customs & Industry
2 June 1972
Company liquidation, winding-up order, first meetings, creditors, contributories, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings: Bay Aluminium and Glass Co. Ltd.

🏭 Trade, Customs & Industry
10 May 1972
Company liquidation, winding-up order, first meetings, creditors, contributories, Mount Maunganui, Hamilton, Tauranga
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt: Maihiihi Foodmarket Ltd.

🏭 Trade, Customs & Industry
16 February 1972
Company liquidation, proofs of debt, Hamilton
  • T. W. Pain, Official Assignee, Official Liquidator

🏭 Notice of Resolution for Members’ Voluntary Winding Up: Bray Bros. Invercargill Ltd.

🏭 Trade, Customs & Industry
30 May 1972
Company liquidation, voluntary winding up, special resolution, Invercargill
  • M. R. Goodwin, Liquidator of the Company

🏭 Notice of General Meeting for Winding Up: Bethune’s Buildings Ltd.

🏭 Trade, Customs & Industry
7 June 1972
Company liquidation, general meeting, winding up account, Wellington
  • G. G. Ballantyne (Esquire), Liquidator of Bethune's Buildings Ltd.

  • G. G. Ballantyne, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up: W. H. Boyes Ltd.

🏭 Trade, Customs & Industry
8 June 1972
Company liquidation, voluntary winding up, special resolution
  • P. M. Berry, Liquidator

🏭 Notice of Final Meeting and Dissolution: R. And F. Scaglione Ltd.

🏭 Trade, Customs & Industry
30 June 1972
Company liquidation, final meeting, dissolution, creditors, Auckland
  • D. S. Moncur, Liquidator