✨ Company Name Changes and Liquidations




2824 THE NEW ZEALAND GAZETTE No. 118

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "The Insulation Corporation (N.Z.) Limited" has changed its name to "Merivale Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/284.
Dated at Christchurch this 20th day of November 1974.
L. A. SAUNDERS, Deputy District Registrar.
2958

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "R. M. Stratmore & Sons Limited" has changed its name to "Stratsons Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1931/226.
Dated at Wellington this 26th day of November 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
2964

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Tru-Cleen (N.Z.) Limited" has changed its name to "Centre Point Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/2.
Dated at Wellington this 25th day of November 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
2965

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Wellington Dry Cleaning Co. Limited" has changed its name to "Flagstaff Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1938/198.
Dated at Wellington this 25th day of November 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
2966

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Tutira Stores (1971) Limited" has changed its name to "Tutira Investments Limited" and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/168.
Dated at Wellington this 27th day of November 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
2967

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Metropolitan Service Station Limited" has changed its name to "Blair Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1962/160.
Dated at Christchurch this 14th day of November 1974.
L. A. SAUNDERS, Deputy District Registrar.
2959

TABOU NITE CLUB LIMITED

IN LIQUIDATION

IN the matter of the Companies Act 1955, and in the matter of TABOU NITE CLUB LTD.:
Winding-up Order Made: 22 November 1974.
Date, Time, and Place of First Meeting: The Committee Room, Fourth Floor, State Insurance Building, Hereford Place, Christchurch.
Creditors: Tuesday, 17 December 1974, at 11.00 a.m.
Contributories: Tuesday, 17 December 1974, at 12 noon.
IVAN A. HANSEN
Official Assignee, Provisional Liquidator.
2941


The Companies Act 1955

NOTICE OF DIVIDEND

Name of Company: N. R. Hayes International Sales Co. Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee's Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M.130/73.
Amount per dollar: 100c.
First and final or otherwise: First and final.
When payable: 5 December 1974.
Where payable: My office.
P. R. LOMAS,
Official Assignee, Provisional Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
2921

The Companies Act 1955

NOTICE OF ADJOURNED FIRST MEETINGS

Name of Company: Preston Stanfield Ltd. (in liquidation).
Address of Registered Office: Previously care of Messrs Haddow & Co., Fifth Floor, Canterbury Arcade, Queen Street, Auckland. Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M.891/73.
Date of Presentation of Petition: 26 October 1973.
Place, Date and Time of First Meetings:
Creditors: My office, 19 December 1974, 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.
2934

JOHN L. MOTORS LTD.

IN LIQUIDATION

NOTICE is hereby given that the final meeting of creditors will be held in the boardroom of Stewart & Shearer, St. Aubyn Street, New Plymouth, on Thursday, 19 December 1974, at 2 p.m.
Business:

  1. To receive the liquidator's statement of accounts and report.
  2. The liquidator's fixed remuneration.
    M. C. FINNIGAN, Liquidator.
    2961

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, in the matter of MILFORD WHOLESALE MEATS LTD. (in liquidation)
NOTICE is hereby given that the undersigned, the liquidator of Milford Wholesale Meats Ltd., which is being wound up voluntarily, does hereby fix the 31st day of December 1974, 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 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 28th day of November 1974.
K. S. CRAWSHAW, Liquidator.
Address of Liquidator: Room 314, Third Floor, T. & G. Building, Wellesley Street West, Auckland 1.
2936



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 118





✨ LLM interpretation of page content

🏭 Change of name of The Insulation Corporation (N.Z.) Limited to Merivale Holdings Limited

🏭 Trade, Customs & Industry
20 November 1974
Company Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of name of R. M. Stratmore & Sons Limited to Stratsons Limited

🏭 Trade, Customs & Industry
26 November 1974
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of name of Tru-Cleen (N.Z.) Limited to Centre Point Services Limited

🏭 Trade, Customs & Industry
25 November 1974
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of name of Wellington Dry Cleaning Co. Limited to Flagstaff Holdings Limited

🏭 Trade, Customs & Industry
25 November 1974
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of name of Tutira Stores (1971) Limited to Tutira Investments Limited

🏭 Trade, Customs & Industry
27 November 1974
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of name of Metropolitan Service Station Limited to Blair Holdings Limited

🏭 Trade, Customs & Industry
14 November 1974
Company Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Winding-up Order for Tabou Nite Club Limited

🏭 Trade, Customs & Industry
22 November 1974
Liquidation, Creditors Meeting, Contributories Meeting, Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Notice of Dividend for N. R. Hayes International Sales Co. Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Adjourned First Meetings for Preston Stanfield Ltd.

🏭 Trade, Customs & Industry
Liquidation, Creditors Meeting, Contributories Meeting, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Final Meeting of Creditors for John L. Motors Ltd.

🏭 Trade, Customs & Industry
Liquidation, Creditors Meeting, New Plymouth
  • M. C. Finnigan, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Milford Wholesale Meats Ltd.

🏭 Trade, Customs & Industry
28 November 1974
Liquidation, Creditors, Debt Claims, Auckland
  • K. S. Crawshaw, Liquidator