Company Name Changes and Liquidations




1678
THE NEW ZEALAND GAZETTE
No. 64

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McQuarrie’s Mail Advertising Service Limited” has changed its name to “McQuarrie’s Ad-Mail Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1951/214.

Dated at Wellington this 27th day of July 1972.

I. W. MATTHEWS, Assistant Registrar of Companies.

2371


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Airport Parking Limited” has changed its name to “Grant Wiremu & Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1959/375.

Dated at Wellington this 6th day of June 1972.

I. W. MATTHEWS, Assistant Registrar of Companies.

2394


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wash and Dry Laundrettes Limited” has changed its name to “Coinomatic Laundrettes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/78.

Dated at Wellington this 27th day of July 1972.

I. W. MATTHEWS, Assistant Registrar of Companies.

2395


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Medley & Lankshear Limited” C. 1971/157 has changed its name to “Medleys Office Equipment Co. 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 July 1972.

J. O’CARROLL, Assistant Registrar of Companies.

2334


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N. & J. Thompson Limited” S.D. 1969/44 has changed its name to “Corsair Motor Court (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 7th day of July 1972.

B. E. HAYES, District Registrar of Companies.

2372


THE INCORPORATED SOCIETIES ACT 1908 AND THE COMPANIES ACT 1955

PURSUANT TO SECTION 296 OF THE COMPANIES ACT

Name of Society: Dunedin Bowling Club Incorporated.

Presented By: Mondy, Stephens, and Caudwell, 9–11 Bond Street, Dunedin.

To: The Registrar of Companies.

I, Edward Charles Stuart Falconer, J.P., of Dunedin, company director, hereby give you notice that I have been appointed liquidator of Dunedin Bowling Club Incorporated by resolution of the company dated the 21st day of June 1972.

Dated the 26th day of July 1972.

E. C. STUART FALCONER, Liquidator.

2333


THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: East Street Panelbeaters Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 182/71.

Last Day for Receiving Proofs of Debt: Friday, 18 August 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2369


THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: House Lifts (Auckland) Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 668/69.

Last Day for Receiving Proofs of Debt: Friday, 18 August 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2370


THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Rotorua Homes Ltd. (in liquidation).

Address of Registered Office: Official Assignee’s Office, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: G.R. 5000.

Date of Winding-up Order: 2 July 1965.

Last Day for Receiving Proofs: Friday, 25 August 1972.

T. W. PAIN, Official Assignee, Official Liquidator.

First Floor, State Insurance Building, 136 Victoria Street, Hamilton.

2361


THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: Bob Reddock and Co. Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Seventh Floor, State Insurance Building, Hereford Place, Christchurch.

Registry of Supreme Court: Christchurch.

Number of Matter: M. 164/71.

Last Day for Receiving Proofs: 15 September 1972.

IVAN A. HANSEN, Official Assignee, Official Liquidator.

2384


THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Glenns Electrical Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: GR. 83/69.

Amount Per Dollar: 17.51c.

First and Final or Otherwise: First and final.

When Payable: Monday, 21 August 1972.

Where Payable: My office.

T. W. PAIN, Official Assignee, Official Liquidator.

First Floor, State Insurance Building, 136 Victoria Street, Hamilton.

2385



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 64


NZLII PDF NZ Gazette 1972, No 64





✨ LLM interpretation of page content

🏛️ McQuarrie’s Mail Advertising Service Limited changes name to McQuarrie’s Ad-Mail Limited

🏛️ Governance & Central Administration
27 July 1972
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Airport Parking Limited changes name to Grant Wiremu & Co. Limited

🏛️ Governance & Central Administration
6 June 1972
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Wash and Dry Laundrettes Limited changes name to Coinomatic Laundrettes Limited

🏛️ Governance & Central Administration
27 July 1972
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Medley & Lankshear Limited changes name to Medleys Office Equipment Co. Limited

🏛️ Governance & Central Administration
28 July 1972
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ N. & J. Thompson Limited changes name to Corsair Motor Court (1972) Limited

🏛️ Governance & Central Administration
7 July 1972
Company name change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Appointment of liquidator for Dunedin Bowling Club Incorporated

🏛️ Governance & Central Administration
26 July 1972
Company liquidation, Incorporated Society, Dunedin Bowling Club
  • Edward Charles Stuart Falconer (J.P.), Appointed liquidator

  • Edward Charles Stuart Falconer, Liquidator

🏛️ Notice of last day for receiving proofs of debt for East Street Panelbeaters Ltd. (in liquidation)

🏛️ Governance & Central Administration
Company liquidation, Proofs of debt, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏛️ Notice of last day for receiving proofs of debt for House Lifts (Auckland) Ltd. (in liquidation)

🏛️ Governance & Central Administration
Company liquidation, Proofs of debt, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏛️ Notice of last day for receiving proofs of debt for Rotorua Homes Ltd. (in liquidation)

🏛️ Governance & Central Administration
Company liquidation, Proofs of debt, Hamilton
  • T. W. Pain, Official Assignee, Official Liquidator

🏛️ Notice of last day for receiving proofs for Bob Reddock and Co. Ltd. (in liquidation)

🏛️ Governance & Central Administration
Company liquidation, Proofs of debt, Christchurch
  • Ivan A. Hansen, Official Assignee, Official Liquidator

🏛️ Notice of dividend for Glenns Electrical Ltd. (in liquidation)

🏛️ Governance & Central Administration
Company liquidation, Dividend, Hamilton
  • T. W. Pain, Official Assignee, Official Liquidator