Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Elite Knitwear Limited” has changed its name to “Elite Holdings Limited” W. 1959/181, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 28th day of June 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2153

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Murphy & Stichbury Charters Limited” has changed its name to “South Seas Tours Limited” W. 1969/298, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 11th day of July 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2176

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Winstone Floorings Limited” has changed its name to “Hallmark Floorings Limited” W. 1968/674, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 21st day of June 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2186

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kershaw & Smallbone Limited” has changed its name to “C. F. Kershaw Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1950/469.
Dated at Wellington this 12th day of July 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2206

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “V. C. Andrew Limited” has changed its name to “Pritchard Joinery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/183.
Dated at Wellington this 12th day of July 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2207

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mitchinson & Wood Limited” has changed its name to “Premier Marine Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/213.
Dated at Wellington this 12th day of July 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2208

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Parnham Motors Limited” C. 1930/75 has changed its name to “Rusean Enterprises 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 7th day of July 1972.
J. O’CARROLL, Assistant Registrar of Companies.
2200

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rudnick Helicopters Limited” C. 1957/262 has changed its name to “Helicopter Investments 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 July 1972.
J. O’CARROLL, Assistant Registrar of Companies.
2201

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Sockburn Spares Limited” C. 1934/71 has changed its name to “Auto Automatics 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 July 1972.
J. O’CARROLL, Assistant Registrar of Companies.
2202

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Ben’s (Wholesalers) Limited” C. 1971/160 has changed its name to “United Agencies 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 July 1972.
J. O’CARROLL, Assistant Registrar of Companies.
2203

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Zenith New Home Centre Limited” C. 1970/23 has changed its name to “Zenith Homes 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 7th day of July 1972.
J. O’CARROLL, Assistant Registrar of Companies.
2204

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Mace Motels Limited” has changed its name to “Mace 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 9th day of June 1972.
C. C. KENNELLY, District Registrar of Companies.
2148

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Lex’s Foodmarket Limited” S.D. 1966/9 has changed its name to “Avenal Foodmarket (1972) 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 27th day of June 1972.
B. E. HAYES, District Registrar of Companies.
2177

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS
Name of Company: Barroe Plastics Ltd. (in liquidation).
Address of Registered Office: Formerly 301 Great South Road, Ellerslie, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 318/72.
Date of Order: 12 July 1972.
Date of Presentation of Petition: 4 May 1972.
Time, Date, and Place of First Meetings:
Creditors: My office, 7 August 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.
2169

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS
Name of Company: Alpine Printers Ltd. (in liquidation).
Address of Registered Office: Formerly care of M. G. O’Donnell, 210 King Street, Pukekohe, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 57


NZLII PDF NZ Gazette 1972, No 57





✨ LLM interpretation of page content

🏭 Change of Company Name: Elite Knitwear Limited to Elite Holdings Limited

🏭 Trade, Customs & Industry
28 June 1972
Company name change, Registration
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Murphy & Stichbury Charters Limited to South Seas Tours Limited

🏭 Trade, Customs & Industry
11 July 1972
Company name change, Registration
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Winstone Floorings Limited to Hallmark Floorings Limited

🏭 Trade, Customs & Industry
21 June 1972
Company name change, Registration
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Kershaw & Smallbone Limited to C. F. Kershaw Limited

🏭 Trade, Customs & Industry
12 July 1972
Company name change, Registration
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: V. C. Andrew Limited to Pritchard Joinery Limited

🏭 Trade, Customs & Industry
12 July 1972
Company name change, Registration
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Mitchinson & Wood Limited to Premier Marine Limited

🏭 Trade, Customs & Industry
12 July 1972
Company name change, Registration
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Parnham Motors Limited to Rusean Enterprises Limited

🏭 Trade, Customs & Industry
7 July 1972
Company name change, Registration
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name: Rudnick Helicopters Limited to Helicopter Investments Limited

🏭 Trade, Customs & Industry
6 July 1972
Company name change, Registration
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name: Sockburn Spares Limited to Auto Automatics Limited

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

🏭 Change of Company Name: Ben’s (Wholesalers) Limited to United Agencies Limited

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

🏭 Change of Company Name: Zenith New Home Centre Limited to Zenith Homes Limited

🏭 Trade, Customs & Industry
7 July 1972
Company name change, Registration
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name: Mace Motels Limited to Mace Investments Limited

🏭 Trade, Customs & Industry
9 June 1972
Company name change, Registration
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Company Name: Lex’s Foodmarket Limited to Avenal Foodmarket (1972) Limited

🏭 Trade, Customs & Industry
27 June 1972
Company name change, Registration
  • B. E. Hayes, District Registrar of Companies

🏭 Winding-up Order and First Meetings: Barroe Plastics Ltd.

🏭 Trade, Customs & Industry
12 July 1972
Company liquidation, Winding up, Creditors meeting, Contributories meeting
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Winding-up Order and First Meetings: Alpine Printers Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Winding up, Creditors meeting, Contributories meeting