Company Name Changes and Liquidations




28 SEPTEMBER THE NEW ZEALAND GAZETTE 2053

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lancaster Motors (N.I.) Ltd.” C. 1970/328 has changed its name to “Allen Murrell Motors 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 13th day of September 1972.

J. O’CARROLL, Assistant Registrar of Companies.

2832


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marua Printing Company Limited” C. 1970/207 has changed its name to “Marua Packaging Services 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.

2846


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. P. Matthews Limited” C. 1963/228 has changed its name to “Jack Cameron & Son 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 14th day of September 1972.

J. O’CARROLL, Assistant Registrar of Companies.

2890


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fly-Away Holidays Limited” C. 1966/67 has changed its name to “Trans Tours (ChC) 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 13th day of September 1972.

J. O’CARROLL, Assistant Registrar of Companies.

2889


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cunningham & Prier Real Estate Limited” C. 1970/472 has changed its name to “Kent Prier Real Estate 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 20th day of September 1972.

J. O’CARROLL, Assistant Registrar of Companies.

2899


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Universal Uniforms 1967 Limited” has changed its name to “Jaef Apparel 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 19th day of September 1972.

J. O’CARROLL, Assistant Registrar of Companies.

2900


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Gore Gravel and Crushing Co. Limited” S.D. 1949/13 has changed its name to “Gore Gravel 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 7th day of July 1972.

B. E. HAYES, District Registrar of Companies.

2888


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mitchell Heating Limited” S.D. 1969/25 has changed its name to “Mitchell Heating and Contracting 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 11th day of September 1972.

B. E. HAYES, District Registrar of Companies.

2885

IN THE MATTER OF THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER
Name of Company: Vinads Equities Ltd. (in receivership).
Address of Registered Office: Formerly 158 Geraldine Street, Christchurch, now Seventh Floor, State Insurance Building, Hereford Place (P.O. Box 1454), Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 146/72.
Date of Order: 22 September 1972.
Date of Presentation of Petition: 21 July 1972.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.

2859


NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Paradise Motels 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. 66/71.
Last Day for Receiving Proofs: 24 October 1972.

IVAN A. HANSEN,
Official Assignee, Official Liquidator.

2903


EMBASSY LIQUEURS LTD.

IN LIQUIDATION
NOTICE is hereby given in accordance with section 269 (1) of the Companies Act 1955 that, by extraordinary resolution duly passed by entry in the minute book dated 19 September 1972, pursuant to section 362 of the Companies Act 1955, it was resolved as follows:

“That the company be wound up voluntarily and that William John Gutberlet, chartered accountant, be and is hereby appointed liquidator for the purposes of the winding up of the company and distributing the assets of the company in specie with power to determine how such distribution shall be carried out and into effect.”

Dated this 22nd day of September 1972.

W. J. GUTBERLET, Liquidator.

Tancred Street, Hokitika.

2905


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of AVON ELECTRIC SERVICES LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Avon Electric Services Ltd., which is being wound up voluntarily, does hereby fix the 25th day of October 1972 as the date 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.

Dated this 22nd day of September 1972.

D. F. MILLIGAN, Liquidator.

Address of Liquidator: Care of Messrs Wilkinson, Nankervis, and Stewart, Chartered Accountants, P.O. Box 387, Christchurch.

2904


ARMSTRONG BLOCKS LTD.

IN LIQUIDATION

Notice of Final Winding-up Meeting
NOTICE is hereby given that the final meeting of members of the above-named company, in pursuance of section 281 of the Companies Act 1955, will be held at 28–29 City Chambers, Queen Street, Auckland, on the 12th day of October 1972, at 11 a.m.

Business: To receive and consider the liquidator’s report and final statement of accounts showing how the winding up has been conducted.

For Armstrong Blocks Ltd. (in liquidation):

E. B. BENNET, Liquidator.

2823



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 78


NZLII PDF NZ Gazette 1972, No 78





✨ LLM interpretation of page content

🏛️ Company Name Change: Lancaster Motors (N.I.) Ltd. to Allen Murrell Motors Limited

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

🏛️ Company Name Change: Marua Printing Company Limited to Marua Packaging Services Limited

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

🏛️ Company Name Change: J. P. Matthews Limited to Jack Cameron & Son Limited

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

🏛️ Company Name Change: Fly-Away Holidays Limited to Trans Tours (ChC) Limited

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

🏛️ Company Name Change: Cunningham & Prier Real Estate Limited to Kent Prier Real Estate Limited

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

🏛️ Company Name Change: Universal Uniforms 1967 Limited to Jaef Apparel Limited

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

🏛️ Company Name Change: The Gore Gravel and Crushing Co. Limited to Gore Gravel Limited

🏛️ Governance & Central Administration
7 July 1972
Company name change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Company Name Change: Mitchell Heating Limited to Mitchell Heating and Contracting Limited

🏛️ Governance & Central Administration
11 September 1972
Company name change, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Winding-up Order for Vinads Equities Ltd.

🏛️ Governance & Central Administration
22 September 1972
Winding-up order, Company liquidation, Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏛️ Last Day for Receiving Proofs for Paradise Motels Ltd. liquidation

🏛️ Governance & Central Administration
Liquidation, Creditors, Proofs of debt, Christchurch
  • Ivan A. Hansen, Official Assignee, Official Liquidator

🏛️ Voluntary Liquidation of Embassy Liqueurs Ltd.

🏛️ Governance & Central Administration
22 September 1972
Voluntary liquidation, Company assets, Distribution, Hokitika
  • William John Gutberlet (chartered accountant), Appointed liquidator

  • W. J. Gutberlet, Liquidator

🏛️ Notice to Creditors to Prove Debts for Avon Electric Services Ltd. liquidation

🏛️ Governance & Central Administration
22 September 1972
Creditors, Proof of debts, Company liquidation, Christchurch
  • D. F. Milligan, Liquidator

🏛️ Final Winding-up Meeting for Armstrong Blocks Ltd.

🏛️ Governance & Central Administration
Final meeting, Company winding up, Accounts, Auckland
  • E. B. Bennet, Liquidator