Company Name Changes and Liquidation Notices




1932

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kennedy Road Service Station Limited” has changed its name to “Tony Reid’s Service Station Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1964/144.

Dated at Napier this 22nd day of August 1972.
B. C. McLAY, District Registrar of Companies.
2600

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Merson Textiles Limited” has changed its name to “Merson Textile Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/193.

Dated at Wellington this 24th day of August 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2556

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Domett Truck and Trailer Company Limited” has changed its name to “Domett Fruehauf Trailers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1946/331.

Dated at Wellington this 1st day of September 1972.
I. W. MATTHEWS, Assistant Registrar of Companies.
2603

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Halswell Products Limited” C. 1955/263 has changed its name to “Enterprise Land and Development 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 25th day of August 1972.
J. O’CARROLL, Assistant Registrar of Companies.
2604

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waikaia Transport (1966) Limited” S.D. 1966/97 has changed its name to “F. R. Andrews Transport 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 14th day of August 1972.
B. E. HAYES, District Registrar of Companies.
2571

CHANGE OF NAME OF COMPANY

I. D. HOPKINS LTD.

IN LIQUIDATION

Notice of Final Meeting of Members

IN the matter of the Companies Act 1955, and in the matter of I. D. Hopkins Ltd.:

NOTICE is hereby given, in pursuance of section 291 (2) of the Companies Act 1955, that a general meeting of members of the above-named company will be held at the office of John Doube, Chartered Accountant, Morrinsville, on Monday, 25 September 1972, at 11 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 31st day of August 1972.
JOHN DOUBE, Liquidator,

Address of Liquidator: Care of the office of John Doube, Chartered Accountant, 192 Thames Street (Box 50), Morrinsville.

2551

I. D. HOPKINS LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of I. D. Hopkins Ltd.:

NOTICE is hereby given, in pursuance of section 291 (3) of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the office of John Doube, Chartered Accountant, Morrinsville, on Monday, 25 September 1972 at 11.15 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator, and to authorise the liquidator to dispose of the books and the papers of the company when the company has been dissolved.

Dated this 31st day of August 1972.
JOHN DOUBE, Liquidator.

Address of Liquidator: Care of the office of John Doube, Chartered Accountant, 192 Thames Street (Box 50), Morrinsville.

2552

NORTHLAND TIMBER AND TRANSPORT LTD.

IN LIQUIDATION

PURSUANT to the Companies Act 1955, notice is hereby given that, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 2nd day of September 1972 passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the office of J. R. McIlraith, Commerce Building, 48 James Street, Whangarei, on Tuesday, the 12th day of September 1972, at 1 p.m.

Business:

  1. Consideration of a statement of the position of the company's affairs and list of creditors.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection, if thought fit.

Dated the 5th day of September 1972.
D. HART and A. M. McLEAN, Directors.

2565

BOMAR CEILING FIXERS LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955, and in the matter of BOMAR CEILING FIXERS LTD. (in liquidation):

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on 1 August 1972, the following extraordinary resolution was passed by the company, namely:
(a) “That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up.
(b) “That Harvey Latta, chartered accountant, of Auckland, be nominated as liquidator.”

Dated at Auckland this 1st day of September 1972.
D. MARVIN, Director.

2559

BATEMAN RECORDS LTD.

IN LIQUIDATION

Name of Company: Bateman Records Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Seventh Floor, State Insurance Building, Hereford Place, Christchurch.

Registry of Supreme Court: Christchurch.
Number of Matter: M. 67/72.
Last Day for Receiving Proofs: 18 October 1972.
IVAN A. HANSEN, Official Assignee, Official Liquidator.

2599



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 72


NZLII PDF NZ Gazette 1972, No 72





✨ LLM interpretation of page content

🏛️ Company Name Change: Kennedy Road Service Station Limited to Tony Reid’s Service Station Limited

🏛️ Governance & Central Administration
22 August 1972
Company name change, Register of Companies, Napier
  • Tony Reid, New company name includes his name

  • B. C. McLay, District Registrar of Companies

🏛️ Company Name Change: Merson Textiles Limited to Merson Textile Industries Limited

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

🏛️ Company Name Change: Domett Truck and Trailer Company Limited to Domett Fruehauf Trailers Limited

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

🏛️ Company Name Change: Halswell Products Limited to Enterprise Land and Development Limited

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

🏛️ Company Name Change: Waikaia Transport (1966) Limited to F. R. Andrews Transport Limited

🏛️ Governance & Central Administration
14 August 1972
Company name change, Register of Companies, Invercargill
  • F. R. Andrews, New company name includes his name

  • B. E. Hayes, District Registrar of Companies

🏛️ Notice of Final Meeting of Members for I. D. Hopkins Ltd. in Liquidation

🏛️ Governance & Central Administration
31 August 1972
Final meeting of members, Winding up, Companies Act 1955, Morrinsville
  • I. D. Hopkins, Company director/member

  • John Doube, Liquidator

🏛️ Notice of Final Meeting of Creditors for I. D. Hopkins Ltd. in Liquidation

🏛️ Governance & Central Administration
31 August 1972
Final meeting of creditors, Winding up, Companies Act 1955, Morrinsville
  • I. D. Hopkins, Company director/member

  • John Doube, Liquidator

🏛️ Notice of Resolution for Voluntary Winding Up of Northland Timber and Transport Ltd.

🏛️ Governance & Central Administration
5 September 1972
Voluntary winding up, Creditors meeting, Companies Act 1955, Whangarei
  • D. Hart, Director of company
  • A. M. McLean, Director of company

  • D. Hart, Director
  • A. M. McLean, Director

🏛️ Notice of Resolution for Voluntary Winding Up of Bomar Ceiling Fixers Ltd.

🏛️ Governance & Central Administration
1 September 1972
Voluntary winding up, Extraordinary resolution, Companies Act 1955, Auckland
  • Harvey Latta, Nominated as liquidator

  • D. Marvin, Director

🏛️ Liquidation Notice for Bateman Records Ltd.

🏛️ Governance & Central Administration
Liquidation, Official assignee, Supreme Court registry, Christchurch
  • Bateman, Implied reference in company name

  • Ivan A. Hansen, Official Assignee, Official Liquidator