Company Name Changes and Liquidations




9 NOVEMBER

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Engelbrecht Royds Smith and Tavendale Limited” C. 1969/108 has changed its name to “Engelbrecht Royds Tavendale and Company 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 26th day of October 1972.

J. O’CARROLL, Assistant Registrar of Companies.

3205

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Purchase Finance Limited” C. 1950/232 has changed its name to “Graduated Payments (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 30th day of October 1972.

J. O’CARROLL, Assistant Registrar of Companies.

3206

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Smart’s Shoes Limited” C. 1963/342 has changed its name to “Topaz Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Given under my hand and seal at Christchurch this 31st day of October 1972.

J. O’CARROLL, Assistant Registrar of Companies.

3224

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Merivale Dairy Limited” C. 1972/351 has changed its name to “Elleys Dairy 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 November 1972.

J. O’CARROLL, Assistant Registrar of Companies.

3223

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nicholson Stores Limited” C. 1970/307 has changed its name to “West City Motorworld 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 November 1972.

J. O’CARROLL, Assistant Registrar of Companies.

3225

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McLean Bros (Plasterers) Limited” has changed its name to “Holmes & Kearns Plasterers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 16th day of October 1972.

K. F. P. McCORMACK,

Assistant Registrar of Companies.

3148

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Modern Furniture (Dunedin) Limited” has changed its name to “Mark Pryce Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 16th day of October 1972.

K. F. P. McCORMACK,

Assistant Registrar of Companies.

3149

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McCutcheons Bakeries Limited” has changed its name to “J. G. Laurensen & Son (Bakers) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 19th day of October 1972.

K. F. P. McCORMACK,

Assistant Registrar of Companies.

3150

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Red Rooster Restaurant Limited” has changed its name to “Red Rooster Catering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 26th day of October 1972.

K. F. P. McCORMACK,

Assistant Registrar of Companies.

3151

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lake Te Anau Restaurant Limited” S.D. 1965/96 has changed its name to “Te Anau Fruit and Vegetable Supply 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 5th day of October 1972.

B. E. HAYES, District Registrar of Companies.

3222

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brydone Stores Limited” S.D. 1954/18 has changed its name to “A. K. & L. E. McKenzie 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 19th day of October 1972.

B. E. HAYES, District Registrar of Companies.

3247

GISBORNE AERO CLUB (INC.)

IN LIQUIDATION

Notice of Meeting of Creditors

NOTICE is hereby given that a meeting of the members of the above-named incorporated society has resolved:

“That the Gisborne Aero Club Inc. cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the club be wound up voluntarily.”

A meeting of the creditors of the above-named incorporated society will be held, pursuant to section 284 of the Companies Act 1955, at the Gisborne Aero Club Inc. Clubhouse, Gisborne Airport, on the 15th day of November 1972, at 10.30 o’clock in the forenoon.

Business:

  1. Consideration of a statement of the position of the society’s affairs and list of creditors, etc.

  2. Nomination of liquidator.

  3. Appointment of committee of inspection, if thought fit.

By order of the General Committee:

T. RAKU RAKU, President.

24 October 1972.

3163

AUTO FINANCE AND INVESTMENT CO. LTD.

IN LIQUIDATION

NOTICE is hereby given that on 31 October 1972 the company, by entry in its minute book, passed an extraordinary resolution:

(a) That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up and that the company be wound up voluntarily.

(b) That in pursuance of section 285 of the Companies Act 1955, Mr Robert Dobson, of Hamilton, be nominated as liquidator of the company.

2479



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 92


NZLII PDF NZ Gazette 1972, No 92





✨ LLM interpretation of page content

🏭 Change of Name of Company to Engelbrecht Royds Tavendale and Company Limited

🏭 Trade, Customs & Industry
26 October 1972
Company Name Change, Engelbrecht Royds Smith and Tavendale Limited, Engelbrecht Royds Tavendale and Company Limited
  • J. O’CARROLL, Assistant Registrar of Companies

🏭 Change of Name of Company to Graduated Payments (1972) Limited

🏭 Trade, Customs & Industry
30 October 1972
Company Name Change, Purchase Finance Limited, Graduated Payments (1972) Limited
  • J. O’CARROLL, Assistant Registrar of Companies

🏭 Change of Name of Company to Topaz Enterprises Limited

🏭 Trade, Customs & Industry
31 October 1972
Company Name Change, Smart’s Shoes Limited, Topaz Enterprises Limited
  • J. O’CARROLL, Assistant Registrar of Companies

🏭 Change of Name of Company to Elleys Dairy Limited

🏭 Trade, Customs & Industry
1 November 1972
Company Name Change, Merivale Dairy Limited, Elleys Dairy Limited
  • J. O’CARROLL, Assistant Registrar of Companies

🏭 Change of Name of Company to West City Motorworld Limited

🏭 Trade, Customs & Industry
1 November 1972
Company Name Change, Nicholson Stores Limited, West City Motorworld Limited
  • J. O’CARROLL, Assistant Registrar of Companies

🏭 Change of Name of Company to Holmes & Kearns Plasterers Limited

🏭 Trade, Customs & Industry
16 October 1972
Company Name Change, McLean Bros (Plasterers) Limited, Holmes & Kearns Plasterers Limited
  • K. F. P. McCORMACK, Assistant Registrar of Companies

🏭 Change of Name of Company to Mark Pryce Limited

🏭 Trade, Customs & Industry
16 October 1972
Company Name Change, Modern Furniture (Dunedin) Limited, Mark Pryce Limited
  • K. F. P. McCORMACK, Assistant Registrar of Companies

🏭 Change of Name of Company to J. G. Laurensen & Son (Bakers) Limited

🏭 Trade, Customs & Industry
19 October 1972
Company Name Change, McCutcheons Bakeries Limited, J. G. Laurensen & Son (Bakers) Limited
  • K. F. P. McCORMACK, Assistant Registrar of Companies

🏭 Change of Name of Company to Red Rooster Catering Limited

🏭 Trade, Customs & Industry
26 October 1972
Company Name Change, Red Rooster Restaurant Limited, Red Rooster Catering Limited
  • K. F. P. McCORMACK, Assistant Registrar of Companies

🏭 Change of Name of Company to Te Anau Fruit and Vegetable Supply Limited

🏭 Trade, Customs & Industry
5 October 1972
Company Name Change, Lake Te Anau Restaurant Limited, Te Anau Fruit and Vegetable Supply Limited
  • B. E. HAYES, District Registrar of Companies

🏭 Change of Name of Company to A. K. & L. E. McKenzie Limited

🏭 Trade, Customs & Industry
19 October 1972
Company Name Change, Brydone Stores Limited, A. K. & L. E. McKenzie Limited
  • B. E. HAYES, District Registrar of Companies

🏭 Notice of Meeting of Creditors for Gisborne Aero Club (Inc.)

🏭 Trade, Customs & Industry
24 October 1972
Liquidation, Meeting of Creditors, Gisborne Aero Club Inc.
  • T. RAKU RAKU, President

🏭 Notice of Liquidation for Auto Finance and Investment Co. Ltd.

🏭 Trade, Customs & Industry
31 October 1972
Liquidation, Auto Finance and Investment Co. Ltd., Robert Dobson
  • Robert Dobson, Nominated as liquidator