✨ Company Notices




2674
THE NEW ZEALAND GAZETTE
No. 97

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Tatton Surfboards Limited"
C. 1970/213 has changed its name to "Voglass Products
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 8th
day of November 1972.

J. O'CARROLL, Assistant Registrar of Companies.
3394

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Timaru Wholesale Groceries
Limited" C. 1967/337 has changed its name to "Highfield
Appliance Centre 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 November 1972.

J. O'CARROLL, Assistant Registrar of Companies.
3395

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Blue Star Garage Limited"
C. 1964/307 has changed its name to "Vehicle Analysts
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 16th day of November 1972.

J. O'CARROLL, Assistant Registrar of Companies.
3509

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Periwinkle Store Limited"
C. 1972/114 has changed its name to "M. & M. F. Bennett
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 16th day of November 1972.

J. O'CARROLL, Assistant Registrar of Companies.
3510

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Scientific Procurements Co.
Limited" has changed its name to "Scientific Industries South
Island 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 10th day of November 1972.

K. F. P. McCORMACK,
Assistant Registrar of Companies.
3392

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Lloyd Fashions Ltd. (in liquidation).
Address of Registered Office: Previously 536 Parnell Road,
Newmarket, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 773/72.
Date of Order: 15 November 1972.
Date of Presentation of Petition: 29 September 1972.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 14 December 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.
3374

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: International Paviors (NZ) Ltd. (in
liquidation).
Address of Registered Office: Previously care of Staples,
Rodway, and Co., Chartered Accountants, Fifth Floor, CML
Building, Queen Street, Auckland, now care of Official
Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 556/72.
Date of Order: 15 November 1972.
Date of Presentation of Petition: 24 July 1972.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 13 December 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.
3373

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Kean's Stairs Ltd. (in liquidation).
Address of Registered Office: Previously Messrs David
Markham and Co., National Mutual Buildings, 65 Hurstmere
Road, Takapuna, Auckland 9, now care of Official Assignee,
Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 697/72.
Date of Order: 15 November 1972.
Date of Presentation of Petition: 6 September 1972.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 15 December 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.
3372

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Higrade Butchery (1965) Ltd. (in liquida-
tion).
Address of Registered Office: Care of Official Assignee's
Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 158/72.
Amount Per Dollar: 38c.
First and Final or Otherwise: Interim.
When Payable: 24 November 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.
3375

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETING OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Arjays Woolshop Ltd. (in liquidation).
Address of Company: Formerly Majestic Theatre Building,
Rotorua, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 30/72.
Date of Order: 28 April 1972.
Date of Presentation of Petition: 25 February 1972.
Place, Date, and Times of First Meetings:
Creditors: My office, Monday, 4 December 1972, at
10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.
3354



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 97


NZLII PDF NZ Gazette 1972, No 97





✨ LLM interpretation of page content

🏭 Change of Name of Tatton Surfboards Limited

🏭 Trade, Customs & Industry
8 November 1972
Company name change, Tatton Surfboards Limited, Voglass Products Limited, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Change of Name of Timaru Wholesale Groceries Limited

🏭 Trade, Customs & Industry
14 November 1972
Company name change, Timaru Wholesale Groceries Limited, Highfield Appliance Centre Limited, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Change of Name of Blue Star Garage Limited

🏭 Trade, Customs & Industry
16 November 1972
Company name change, Blue Star Garage Limited, Vehicle Analysts Limited, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Change of Name of Periwinkle Store Limited

🏭 Trade, Customs & Industry
16 November 1972
Company name change, Periwinkle Store Limited, M. & M. F. Bennett Limited, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Change of Name of Scientific Procurements Co. Limited

🏭 Trade, Customs & Industry
10 November 1972
Company name change, Scientific Procurements Co. Limited, Scientific Industries South Island Limited, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Notice of Winding-Up Order and First Meetings for Lloyd Fashions Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Lloyd Fashions Ltd., liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for International Paviors (NZ) Ltd.

🏭 Trade, Customs & Industry
Winding-up order, International Paviors (NZ) Ltd., liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Kean's Stairs Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Kean's Stairs Ltd., liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Dividend for Higrade Butchery (1965) Ltd.

🏭 Trade, Customs & Industry
Dividend notice, Higrade Butchery (1965) Ltd., liquidation, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Arjays Woolshop Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Arjays Woolshop Ltd., liquidation, Hamilton
  • T. W. Pain, Official Assignee, Provisional Liquidator