✨ Company Name Changes and Liquidations




28 NOVEMBER
THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "George & Wood Limited" has changed its name to "Wood & Thomson Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1972/31.
Dated at Dunedin this 6th day of November 1974.
K. F. P. McCORMACK, District Registrar.
2855

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "J. & A. P. Scott (Dn) Limited" has changed its name to "Barrons Wholesale Motor Supplies Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1925/12.
Dated at Dunedin this 31st day of October 1974.
K. F. P. McCORMACK, District Registrar.
2854

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Glengarry Butchery Limited" has changed its name to "R. E. Jones Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1957/37.
Dated at Invercargill this 5th day of September 1974.
P. O. KEENE, Assistant Registrar of Companies.
2890

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Mocambo Coffee Lounge (1968) Limited" has changed its name to "Ward Estates Limited", and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1968/28.
Dated at Invercargill this 24th day of September 1974.
P. O. KEENE, Assistant Registrar of Companies.
2891

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "D. F. Jack & Sons Limited" has changed its name to "W. H. & K. A. Jack Limited", and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1967/100.
Dated at Invercargill this 5th day of September 1974.
P. O. KEENE, Assistant Registrar of Companies.
2892

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Aparima Operators Limited" has changed its name to "Keen Contracting Limited", and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1966/13.
Dated at Invercargill this 13th day of September 1974.
P. O. KEENE, Assistant Registrar of Companies.
2893

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Waters & Chambers Company Limited" has changed its name to "Fiordland Auto Electrics Limited", and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1973/96.
Dated at Invercargill this 13th day of November 1974.
P. O. KEENE, Assistant Registrar of Companies.
2894

2767

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Kairua Contractors Ltd. (in liquidation).
Address of Registered Office: Formerly Totara Street, Mount Maunganui, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 85/74.
Date of Order: 22 November 1974.
Date of Presentation of Petition: 16 October 1974.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street, Hamilton.
2917

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: P. F. Vine Ltd. (in liquidation).
Address of Registered Office: Formerly care of Messrs Esam, Cushing & Co., Legal Chambers, Haupapa Street, Rotorua, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 68/74.
Date of Order: 22 November 1974.
Date of Presentation of Petition: 3 September 1974.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street, Hamilton.
2918

THE COMPANIES ACT 1955
IN LIQUIDATION
Notice of Winding-up Order and First Meetings of Creditors and Contributories
Name of Company: R. F. Matthews Construction & Development Ltd.
Registered Office: Care of W. L. Gray & Co., Chartered Accountants, Tennyson Street, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 73/74.
Date of Order: 15 November 1974.
Date of Presentation of Petition: 22 October 1974.
Date and Place of First Meetings:
Creditors: Thursday, 12 December 1974, at 10.00 a.m., at Courthouse, Napier.
Contributories: Thursday, 12 December 1974, at 11.00 a.m., at Courthouse, Napier.
R. ON HING, Official Assignee, Provisional Liquidator.
Second Floor, Hawke's Bay Motor Company Building, Dickens Street, Napier.
2843

THE COMPANIES ACT 1955
IN LIQUIDATION
Notice of Winding-up Order and First Meetings of Creditors and Contributories
Name of Company: G. C. Haldane Ltd.
Registered Office: Care of Carr & Stanton, Chartered Accountants, 120N Karamu Road, Hastings.
Registry of Supreme Court: Napier.
Number of Matter: M. 61/74.
Date of Order: 15 November 1974.
Date of Presentation of Petition: 6 September 1974.
Date and Place of First Meetings:
Creditors: Tuesday, 10 December 1974, at 10.00 a.m. at Courthouse, Napier.
Contributories: Tuesday, 10 December 1974, at 10.45 a.m., at Courthouse, Napier.
R. ON HING,
Official Assignee and Provisional Liquidator.
Second Floor, Hawke's Bay Motor Company Building, Dickens Street, Napier.
2920



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 117


NZLII PDF NZ Gazette 1974, No 117





✨ LLM interpretation of page content

🏭 Change of Name of George & Wood Limited

🏭 Trade, Customs & Industry
6 November 1974
Company, Name Change, George & Wood Limited, Wood & Thomson Limited
  • K. F. P. McCormack, District Registrar

🏭 Change of Name of J. & A. P. Scott (Dn) Limited

🏭 Trade, Customs & Industry
31 October 1974
Company, Name Change, J. & A. P. Scott (Dn) Limited, Barrons Wholesale Motor Supplies Limited
  • K. F. P. McCormack, District Registrar

🏭 Change of Name of Glengarry Butchery Limited

🏭 Trade, Customs & Industry
5 September 1974
Company, Name Change, Glengarry Butchery Limited, R. E. Jones Investments Limited
  • P. O. Keene, Assistant Registrar of Companies

🏭 Change of Name of Mocambo Coffee Lounge (1968) Limited

🏭 Trade, Customs & Industry
24 September 1974
Company, Name Change, Mocambo Coffee Lounge (1968) Limited, Ward Estates Limited
  • P. O. Keene, Assistant Registrar of Companies

🏭 Change of Name of D. F. Jack & Sons Limited

🏭 Trade, Customs & Industry
5 September 1974
Company, Name Change, D. F. Jack & Sons Limited, W. H. & K. A. Jack Limited
  • P. O. Keene, Assistant Registrar of Companies

🏭 Change of Name of Aparima Operators Limited

🏭 Trade, Customs & Industry
13 September 1974
Company, Name Change, Aparima Operators Limited, Keen Contracting Limited
  • P. O. Keene, Assistant Registrar of Companies

🏭 Change of Name of Waters & Chambers Company Limited

🏭 Trade, Customs & Industry
13 November 1974
Company, Name Change, Waters & Chambers Company Limited, Fiordland Auto Electrics Limited
  • P. O. Keene, Assistant Registrar of Companies

🏭 Winding-up Order for Kairua Contractors Ltd.

🏭 Trade, Customs & Industry
22 November 1974
Company, Liquidation, Winding-up Order, Kairua Contractors Ltd.
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Winding-up Order for P. F. Vine Ltd.

🏭 Trade, Customs & Industry
22 November 1974
Company, Liquidation, Winding-up Order, P. F. Vine Ltd.
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Winding-up Order and Meetings for R. F. Matthews Construction & Development Ltd.

🏭 Trade, Customs & Industry
15 November 1974
Company, Liquidation, Winding-up Order, R. F. Matthews Construction & Development Ltd., Creditors Meeting, Contributories Meeting
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Winding-up Order and Meetings for G. C. Haldane Ltd.

🏭 Trade, Customs & Industry
15 November 1974
Company, Liquidation, Winding-up Order, G. C. Haldane Ltd., Creditors Meeting, Contributories Meeting
  • R. On Hing, Official Assignee, Provisional Liquidator