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 PDF NZ Gazette 1972, No 71


NZLII PDF NZ Gazette 1972, No 71





✨ LLM interpretation of page content

🏭 Change of Name of Company: Mangaweka Tearooms and Dairy Limited

🏭 Trade, Customs & Industry
21 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 & Industry
22 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 & Industry
23 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 & Industry
25 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 & Industry
25 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 & Industry
23 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 & Industry
1 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 & Industry
21 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 & Industry
Companies Act, Dividend, Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Dividend: St. Albans (Auckland) Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Companies 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 & Industry
Companies Act, Proofs of Debt, Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Dividend: Rotorua Homes Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Companies Act, Dividend, Liquidation, Hamilton
  • T. W. Pain, Official Assignee, Official Liquidator