✨ Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Roslyn Mini-Market Limited" has changed its name to "Nigel Shearer Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1968/168.
Dated at Dunedin this 25th day of February 1974.
K. F. P. McCORMACK,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Auto Replacements Company Limited" has changed its name to "Auto Replacements Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1971/99.
Dated at Dunedin this 28th day of March 1974.
K. F. P. McCORMACK,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Wenlock Properties Limited" has changed its name to "Evans Land Developers Limited", and that the new name was this day entered on my Register of Companies in place of the former name O. 1971/200.
Dated at Dunedin this 12th day of March 1974.
K. F. P. McCORMACK,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "T. T. Evans (Builders) Limited" has changed its name to "Evans Builders Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1970/116.
Dated at Dunedin this 12th day of March 1974.
K. F. P. McCORMACK,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Kawarau Falls Poultry Limited" has changed its name to "Morven Beef Farm Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/247.
Dated at Dunedin this 22nd day of February 1974.
K. F. P. McCORMACK,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Fromont Transport Limited" has changed its name to "A. R. Joyce Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1972/147.
Dated at Dunedin this 27th day of March 1974.
K. F. P. McCORMACK,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Alexandra Service Station Limited" has changed its name to "Pledger Motors Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1965/157.
Dated at Dunedin this 11th day of March 1974.
K. F. P. McCORMACK,
Assistant Registrar of Commercial Affairs.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Southmayde Hospital Limited" has changed its name to "Still & Mitchell Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1951/97.
Dated at Dunedin this 28th day of March 1974.
K. F. P. McCORMACK,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Boyle and Martin Limited" has changed its name to "Merv Boyle Electrical Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/85.
Dated at Dunedin this 27th day of March 1974.
K. F. P. McCORMACK,
Assistant Registrar of Companies.

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR
Name of Company: High Step Holdings Ltd. (in liquidation).
Address of Company: Care of Official Assignee, Auckland.
Number of Matter: M. 1119/73.
Name, Description, and Address of Liquidator: Peter Denis Lane, Chartered Accountant, 159–163 Queen Street, Auckland.
Date of Order: 10 April 1974.
P. R. LOMAS, Official Assignee.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR AND A COMMITTEE OF INSPECTION
Name of Company: Jet Meat Services Ltd. (in liquidation).
Address of Company: Care of Official Assignee, Auckland.
Number of Matter: M. 1110/73.
Name, Description, and Address of Liquidator: Peter Denis Lane, chartered accountant, care of Barr, Burgess and Stewart, C.M.L. Building, Queen Street, Auckland.
Names of Members of Committee of Inspection: Leslie Walter Gee, branch manager, Christopher Hugh Cornwell, company secretary, and Ian Henry Cathro, wholesale manager, all of Auckland.
Date of Order: 10 April 1974.
P. R. LOMAS, Official Assignee.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Edney Enterprises Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 101/73.
Last Day for Receiving Proofs: 9 May 1974.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Crescent Holdings Ltd. (in liquidation).
Address of Registered Office: Previously care of Dowling and Harris, Bairds Road, Otara, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 833/73.
Date of Order: 10 April 1974.
Date of Presentation of Petition: 4 October 1973.
Place, Date, and Time of First Meetings:
Creditors: My office, 9 May 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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 38


NZLII PDF NZ Gazette 1974, No 38





✨ LLM interpretation of page content

🏭 Change of Company Name: Roslyn Mini-Market Limited to Nigel Shearer Investments Limited

🏭 Trade, Customs & Industry
25 February 1974
Company, Name Change, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of Company Name: Auto Replacements Company Limited to Auto Replacements Limited

🏭 Trade, Customs & Industry
28 March 1974
Company, Name Change, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of Company Name: Wenlock Properties Limited to Evans Land Developers Limited

🏭 Trade, Customs & Industry
12 March 1974
Company, Name Change, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of Company Name: T. T. Evans (Builders) Limited to Evans Builders Limited

🏭 Trade, Customs & Industry
12 March 1974
Company, Name Change, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of Company Name: Kawarau Falls Poultry Limited to Morven Beef Farm Limited

🏭 Trade, Customs & Industry
22 February 1974
Company, Name Change, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of Company Name: Fromont Transport Limited to A. R. Joyce Limited

🏭 Trade, Customs & Industry
27 March 1974
Company, Name Change, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of Company Name: Alexandra Service Station Limited to Pledger Motors Limited

🏭 Trade, Customs & Industry
11 March 1974
Company, Name Change, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Commercial Affairs

🏭 Change of Company Name: Southmayde Hospital Limited to Still & Mitchell Limited

🏭 Trade, Customs & Industry
28 March 1974
Company, Name Change, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of Company Name: Boyle and Martin Limited to Merv Boyle Electrical Ltd.

🏭 Trade, Customs & Industry
27 March 1974
Company, Name Change, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Appointment of Liquidator for High Step Holdings Ltd.

🏭 Trade, Customs & Industry
10 April 1974
Liquidation, Appointment, Auckland
  • Peter Denis Lane (Chartered Accountant), Appointed Liquidator

  • P. R. Lomas, Official Assignee

🏭 Appointment of Liquidator and Committee of Inspection for Jet Meat Services Ltd.

🏭 Trade, Customs & Industry
10 April 1974
Liquidation, Appointment, Committee of Inspection, Auckland
  • Peter Denis Lane (Chartered Accountant), Appointed Liquidator
  • Leslie Walter Gee (Branch Manager), Member of Committee of Inspection
  • Christopher Hugh Cornwell (Company Secretary), Member of Committee of Inspection
  • Ian Henry Cathro (Wholesale Manager), Member of Committee of Inspection

  • P. R. Lomas, Official Assignee

🏭 Notice of Last Day for Receiving Proofs for Edney Enterprises Ltd.

🏭 Trade, Customs & Industry
10 April 1974
Liquidation, Proofs, Deadline, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Crescent Holdings Ltd.

🏭 Trade, Customs & Industry
10 April 1974
Liquidation, Winding-Up, Meetings, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator