Company Name Changes and Winding-up Notices




14 SEPTEMBER
THE NEW ZEALAND GAZETTE
1971

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “De Luxe Motors Limited” has changed its name to “Athol Sutherland Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1943/2.

Dated at Blenheim this 6th day of September 1972.

L. H. GILBERT, Assistant Registrar of Companies.

2730


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Douglas’ Woodbourne Store Limited”, C. 1971/134, has changed its name to “Douglas’ Gayhurst Store 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 11th day of September 1972.

J. O’CARROLL, Assistant Registrar of Companies.

2745


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Smith’s Garage & Service Station Woodend Limited” C. 1946/54 has changed its name to “De Luxe Motor Services 1972 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 15th day of August 1972.

J. O’CARROLL, Assistant Registrar of Companies.

2715


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Governors Bay Store Limited” C. 1948/46 has changed its name to “Howell 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 25th day of August 1972.

J. O’CARROLL, Assistant Registrar of Companies.

2713


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Colombo Street Drapery Limited” C. 1971/148 has changed its name to “Jaynes Fashions 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 1st day of September 1972.

J. O’CARROLL, Assistant Registrar of Companies.

2714


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Century Supermarket Limited” C. 1966/608 has changed its name to “Yaldhurst Holdings 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 30th day of August 1972.

J. O’CARROLL, Assistant Registrar of Companies.

2712


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Stansell-Turner Ltd. (in liquidation).
Address of Company: Previously 14 Green Park Road, Penrose, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 414/72.
Date of Order: 6 September 1972.

2742


Date of Presentation of Petition: 6 June 1972.
Place, Date, and Time of First Meetings:

*Creditors:* My office, Friday, 6 October 1972, at 10.30 a.m.
*Contributories:* Same place and date, at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland.

2726


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Ngapuhi Meats Ltd. (in liquidation).
Address of Company: Previously 278 West Coast Road, Glen Eden, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 544/72.
Date of Order: 6 September 1972.
Date of Presentation of Petition: 19 July 1972.
Place, Date, and Time of First Meetings:

*Creditors:* My office, Thursday, 5 October 1972, at 10.30 a.m.
*Contributories:* Same place and date at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2727


THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Barroe Plastics Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 318/72.
Last Day for Receiving Proofs of Debt: 28 September 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2728


THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Meima Construction Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 739/69.
Last Day for Receiving Proofs of Debt: 21 September 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2605


THE COMPANIES ACT 1955
NOTICE TO CREDITORS TO PROVE
Central Rubber Co. Ltd. (in liquidation)

THE liquidator of Central Rubber Co. Ltd., which is being wound up voluntarily, doth hereby fix the 2nd day of October 1972 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution. The address for proofs of debt or claims is care of S. D. Purcell and Co., 90 Hereford Street, Christchurch (P.O. Box 1300).

S. D. PURCELL, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 75


NZLII PDF NZ Gazette 1972, No 75





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
6 September 1972
Companies Act, Change of Name, De Luxe Motors Limited, Athol Sutherland Limited
  • Athol Sutherland, Company renamed to Athol Sutherland Limited

  • L. H. Gilbert, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 September 1972
Companies Act, Change of Name, Douglas’ Woodbourne Store Limited, Douglas’ Gayhurst Store Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 August 1972
Companies Act, Change of Name, Smith’s Garage & Service Station Woodend Limited, De Luxe Motor Services 1972 Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 August 1972
Companies Act, Change of Name, Governors Bay Store Limited, Howell Enterprises Limited
  • Howell, Company renamed to Howell Enterprises Limited

  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 September 1972
Companies Act, Change of Name, Colombo Street Drapery Limited, Jaynes Fashions Limited
  • Jayne, Company renamed to Jaynes Fashions Limited

  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 August 1972
Companies Act, Change of Name, Century Supermarket Limited, Yaldhurst Holdings Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Notice of Winding-up Order and First Meetings

🏭 Trade, Customs & Industry
6 September 1972
Companies Act, Winding-up Order, Stansell-Turner Ltd, Liquidation
  • Stansell-Turner, Company in liquidation

  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-up Order and First Meetings

🏭 Trade, Customs & Industry
6 September 1972
Companies Act, Winding-up Order, Ngapuhi Meats Ltd, Liquidation
  • Ngapuhi Meats, Company in liquidation

  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Companies Act, Proofs of Debt, Barroe Plastics Ltd, Liquidation
  • Barroe Plastics, Company in liquidation

  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Companies Act, Proofs of Debt, Meima Construction Ltd, Liquidation
  • Meima Construction, Company in liquidation

  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
Companies Act, Voluntary Winding-up, Central Rubber Co. Ltd, Creditors Notice
  • Central Rubber Co., Company in voluntary liquidation

  • S. D. Purcell, Liquidator