Company Name Changes and Liquidations




6 JULY
THE NEW ZEALAND GAZETTE
1421

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. Amos & Sons Limited” C. 1953/117 has changed its name to “R. A. Amos Farm 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 June 1972.

J. O’CARROLL, Assistant Registrar of Companies.

2057


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Strollaway Bars Limited” C. 1964/472 has changed its name to “Lochmara Developments 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 28th day of June 1972.

J. O’CARROLL, Assistant Registrar of Companies.

2018


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Beaumont Hotel Limited” has changed its name to “B. G. Reid 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 22nd day of May 1972.

C. C. KENNELLY, District Registrar of Companies.

2010


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Deans Supply Centre Limited” has changed its name to “Dean Motels 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 9th day of June 1972.

C. C. KENNELLY, District Registrar of Companies.

2011


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Taupo Colour Centre Ltd. (in liquidation).
Address of Company: Formerly care of Messrs Watson, Blampied, and Partners, Heu Heu Street, Taupo, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 74/72.
Date of Order: 19 May 1972.
Date of Presentation of Petition: 27 April 1972.
Place, Date, and Times of First Meetings:
Creditors: My office, Monday, 17 July 1972, at 10.30 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.

2007


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Doors and Doors Ltd. (in liquidation).
Address of Registered Office: Formerly care of Murray, Crossman, and Partners, Glasgow Street, Tauranga, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Auckland.
Number of Matter: M. 342/72.
Date of Order: 14 June 1972.
Date of Presentation of Petition: 11 May 1972.

Place, Date, and Times of First Meetings:
Creditors: Courthouse, Tauranga, Wednesday, 26 July 1972, at 11 a.m.
Contributories: Same place and date, at 12 noon.

T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street, Hamilton.

2008


THE COMPANIES ACT 1955
NOTICE OF MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Cedar Investments Ltd. (in liquidation).
Address of Registered Office: Formerly care of Mr R. J. Meinke, Accountant, Vulcan Lane, Auckland 1, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 879/71.
Date of Order: 10 May 1972.
Date of Presentation of Petition: 16 December 1971.
Time, Date, and Place of Meetings:
Creditors: My office, 17 July 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.

2038


IN the matter of the Companies Act 1955, and in the matter of LAWRENCE PAUL LTD. (in liquidation):

NOTICE is hereby given that the final meeting of members and creditors will be held in the office of the liquidator, 18 Raumati Road (upstairs), Raumati Beach, on Tuesday, 25 July 1972, at 2.15 p.m.

Business:
To receive a statement showing how the winding up has been conducted and the property of the company has been disposed of.

O. W. ADAM, Liquidator.

2045


EASTSIDE ENTERPRISES LTD.
IN LIQUIDATION

NOTICE is hereby given that the undersigned, the liquidator of Eastside Enterprises Ltd., which is being wound up voluntarily, does hereby fix the 31st day of July 1972 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.

K. BOWKER, Liquidator.
P.O. Box 1045, Hamilton.

2044


REID INVESTMENTS LTD.
IN LIQUIDATION

In the Matter of the Companies Act 1955

THE liquidator of Reid Investments Ltd., which is being wound up voluntarily, doth hereby fix the 21st day of July 1972 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

R. A. WHITMORE, Liquidator.
P.O. Box 23, Rodney Street, Wellsford.

2047



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 55


NZLII PDF NZ Gazette 1972, No 55





✨ LLM interpretation of page content

🏭 Company Name Change

🏭 Trade, Customs & Industry
29 June 1972
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
28 June 1972
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
22 May 1972
Company Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
9 June 1972
Company Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

⚖️ Winding-up Order and First Meetings of Creditors and Contributories

⚖️ Justice & Law Enforcement
19 May 1972
Companies Act 1955, Liquidation, Creditors Meeting, Contributories Meeting, Taupo Colour Centre Ltd.
  • T. W. Pain, Official Assignee, Provisional Liquidator

⚖️ Winding-up Order and First Meetings of Creditors and Contributories

⚖️ Justice & Law Enforcement
14 June 1972
Companies Act 1955, Liquidation, Creditors Meeting, Contributories Meeting, Doors and Doors Ltd.
  • T. W. Pain, Official Assignee, Provisional Liquidator

⚖️ Meetings of Creditors and Contributories

⚖️ Justice & Law Enforcement
10 May 1972
Companies Act 1955, Liquidation, Creditors Meeting, Contributories Meeting, Cedar Investments Ltd.
  • P. R. Lomas, Official Assignee, Provisional Liquidator

⚖️ Final Meeting of Members and Creditors

⚖️ Justice & Law Enforcement
25 July 1972
Companies Act 1955, Liquidation, Final Meeting, Lawrence Paul Ltd.
  • O. W. Adam, Liquidator

⚖️ Creditors to Prove Debts or Claims

⚖️ Justice & Law Enforcement
31 July 1972
Companies Act 1955, Liquidation, Creditors, Eastside Enterprises Ltd.
  • K. Bowker, Liquidator

⚖️ Creditors to Prove Debts or Claims

⚖️ Justice & Law Enforcement
21 July 1972
Companies Act 1955, Liquidation, Creditors, Reid Investments Ltd.
  • R. A. Whitmore, Liquidator