✨ Company Name Changes and Liquidation Notices
31 AUGUST THE NEW ZEALAND GAZETTE 1893
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mangaweka Tearooms and Dairy Limited” has changed its name to “W. B. & N. N. Edwards Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1965/858.
Dated at Wellington this 21st day of August 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2513
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. Campbell Constructions (Wellington) Limited” has changed its name to “Willcam Homes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/859.
Dated at Wellington this 22nd day of August 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2526
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Carbrocar Founick Industries Limited” has changed its name to “Terminal Finance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/234.
Dated at Wellington this 23rd day of August 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2527
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marlborough Motors Limited” has changed its name to “Shelly Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1965/1012.
Dated at Wellington this 25th day of August 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2539
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Churchward Housing Limited” has changed its name to “Churchward Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1969/156.
Dated at Wellington this 25th day of August 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2540
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hillier and Berridge Motor Bodies Limited” has changed its name to “Grahame Berridge Motor Bodies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/355.
Dated at Wellington this 23rd day of August 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2545
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blair & Mather Limited” No. N. 1950/25 has changed its name to “M. J. Blair 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 1st day of August 1972.
E. P. O’CONNOR, District Registrar of Companies.
2524
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hunterline Industries (S.I.) Limited” C. 1966/369 has changed its name to “Hunterline Industries 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 21st day of August 1972.
J. O’CARROLL, Assistant Registrar of Companies.
2547
THE COMPANIES ACT 1955, NOTICE OF DIVIDEND
Name of Company: Nicolette 600 Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 227/60.
First and Final or Otherwise: First and final.
Amount Per Dollar: 28.54c.
When Payable: 4 September 1972.
Where Payable: My office.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
2517
THE COMPANIES ACT 1955, NOTICE OF DIVIDEND
Name of Company: St. Albans (Auckland) Ltd. (in liquidation),
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 133/66.
First and Final or Otherwise: First and final.
Amount Per Dollar: 37.1c.
When Payable: 4 September 1972.
Where Payable: My office.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
2516
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Gum Tree Motors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 171/71.
Last Day for Receiving Proofs of Debt: 8 September 1972.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
2525
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Rotorua Homes Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR 5000.
Amount Per Dollar: 0.064c.
First and Final or Otherwise: First and final.
When Payable: Friday, 8 September 1972.
Where Payable: My office.
T. W. PAIN, Official Assignee, Official Liquidator.
First Floor, State Insurance Building, 136 Victoria Street, Hamilton.
2548
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1972, No 71
NZLII —
NZ Gazette 1972, No 71
✨ LLM interpretation of page content
🏭 Change of Name of Company: Mangaweka Tearooms and Dairy Limited
🏭 Trade, Customs & Industry21 August 1972
Companies Act, Change of name, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company: W. Campbell Constructions (Wellington) Limited
🏭 Trade, Customs & Industry22 August 1972
Companies Act, Change of name, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company: Carbrocar Founick Industries Limited
🏭 Trade, Customs & Industry23 August 1972
Companies Act, Change of name, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company: Marlborough Motors Limited
🏭 Trade, Customs & Industry25 August 1972
Companies Act, Change of name, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company: Churchward Housing Limited
🏭 Trade, Customs & Industry25 August 1972
Companies Act, Change of name, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company: Hillier and Berridge Motor Bodies Limited
🏭 Trade, Customs & Industry23 August 1972
Companies Act, Change of name, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company: Blair & Mather Limited
🏭 Trade, Customs & Industry1 August 1972
Companies Act, Change of name, Nelson
- E. P. O’Connor, District Registrar of Companies
🏭 Change of Name of Company: Hunterline Industries (S.I.) Limited
🏭 Trade, Customs & Industry21 August 1972
Companies Act, Change of name, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏭 Notice of Dividend: Nicolette 600 Ltd. (in liquidation)
🏭 Trade, Customs & IndustryCompanies Act, Dividend, Liquidation, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
🏭 Notice of Dividend: St. Albans (Auckland) Ltd. (in liquidation)
🏭 Trade, Customs & IndustryCompanies Act, Dividend, Liquidation, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
🏭 Notice of Last Day for Receiving Proofs of Debt: Gum Tree Motors Ltd. (in liquidation)
🏭 Trade, Customs & IndustryCompanies Act, Proofs of Debt, Liquidation, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
🏭 Notice of Dividend: Rotorua Homes Ltd. (in liquidation)
🏭 Trade, Customs & IndustryCompanies Act, Dividend, Liquidation, Hamilton
- T. W. Pain, Official Assignee, Official Liquidator