Company Name Changes and Liquidation Notices




1788
THE NEW ZEALAND GAZETTE
No. 67

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. E. Bristow Limited” has changed its name to “Aparima Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/215.
Dated at Wellington this 8th day of August 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2439


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. J. Guerin Limited” has changed its name to “Rangitikei Wool & Skins Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/147.
Dated at Wellington this 8th day of August 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2440


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Norsewear Homecraft Limited” has changed its name to “Norsewear Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/302.
Dated at Wellington this 7th day of August 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2441


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Aero Surveys (New Zealand) Limited” N. 1970/40 has changed its name to “Oblique Enterprises Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 27th day of June 1972.
E. P. O’CONNOR, District Registrar of Companies.
2415


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Christchurch Wool and Skin Company Limited” C. 1947/160 has changed its name to “Canterbury Home Makers 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 31st day of July 1972.
J. O’CARROLL, Assistant Registrar of Companies.
2424


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Eelco’s House of Hair Artistry (1971) Limited” C. 1971/480 has changed its name to “Bonne Coiffure Stylistes 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 August 1972.
J. O’CARROLL, Assistant Registrar of Companies.
2425


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Papanui Foodmarket Limited” C. 1968/178 has changed its name to “Peter’s 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 28th day of July 1972.
J. O’CARROLL, Assistant Registrar of Companies.
2428

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lowe’s Supermarket Limited” C. 1962/278 has changed its name to “Lowe Bros. 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 31st day of July 1972.
J. O’CARROLL, Assistant Registrar of Companies.
2429


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Halswell Dairy Limited” C. 1969/565 has changed its name to “Russley Supermarket 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 3rd day of August 1972.
J. O’CARROLL, Assistant Registrar of Companies.
2437


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Regent Street Boutique Limited” C. 1969/360 has changed its name to “Nepco Investments (Ch.Ch.) 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 31st day of July 1972.
J. O’CARROLL, Assistant Registrar of Companies.
2436


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bryant’s Pharmacy Limited” has changed its name to “Bryant Chemists 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 7th day of August 1972.
C. C. KENNELLY, District Registrar of Companies.
2444


TEMUKA TRANSPORT LTD.
IN LIQUIDATION
Notice of Meeting
NOTICE is hereby given, pursuant to section 290 of the Companies Act 1955, that a meeting of creditors will be held in Windsor Building, Canon Street, Timaru, on Tuesday, 29 August 1972, at 2 p.m.
Business:
To receive an account and statement of the winding up for the year ended 6 May 1972.
J. D. McFARLANE, Liquidator.
2411


J. V. AND G. F. GROGAN LTD.
IN LIQUIDATION
Notice of Winding-up Order and of Adjourned First Meetings of Creditors and Contributories
Name of Company: J. V. and G. F. Grogan Ltd. (in liquidation).
Address of Registered Office: Foxton Hotel, Main Street, Foxton.
Registry of Supreme Court: Palmerston North.
Number of Matter: M. 29/72.
Date of Order: 7 July 1972.
Date of Presentation of Petition: 19 April 1972.
Date, Time, and Place of First Meetings:
Creditors: Tuesday, 5 September 1972, at 10 a.m., at the Courthouse, Palmerston North.
Contributories: Tuesday, 5 September 1972, at 11 a.m., at the Courthouse, Palmerston North.
K. SEEBECK,
Official Assignee, Provisional Liquidator.
2419



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 67


NZLII PDF NZ Gazette 1972, No 67





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 August 1972
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 August 1972
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 August 1972
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 June 1972
Company Name Change, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Notice of Meeting for Liquidation

🏭 Trade, Customs & Industry
Liquidation, Meeting of Creditors, Timaru
  • J. D. McFarlane, Liquidator

🏭 Notice of Winding-up Order and Adjourned Meetings

🏭 Trade, Customs & Industry
Winding-up Order, Creditors Meeting, Contributories Meeting, Foxton
  • K. Seebeck, Official Assignee, Provisional Liquidator