✨ Company Notices
10 JUNE
THE NEW ZEALAND GAZETTE
1389
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. M. J. Parlour (Wellington) Limited” has changed its name to “Industrial Control Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/628.
Dated at Wellington this 25th day of May 1976.
J. A. KAHU, Assistant Registrar of Companies.
1463
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “E. B. McCrea Limited” has changed its name to “Makiri Traders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1956/286.
Dated at Wellington this 31st day of May 1976.
J. A. KAHU, Assistant Registrar of Companies.
1484
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hudig Holdings Limited” has changed its name to “Canine Protection Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/471.
Dated at Wellington this 12th day of May 1976.
J. A. KAHU, Assistant Registrar of Companies.
1516
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “L. A. & M. G. Williams Limited” has changed its name to “Williams Bros. (Blenheim) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1966/40.
Dated at Blenheim this 3rd day of June 1976.
W. G. PELLETT, Assistant Registrar of Companies.
1518
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blenheim Caravan Rental Services Limited” has changed its name to “John Kerr Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1966/22.
Dated at Blenheim this 1st day of June 1976.
W. G. PELLETT, Assistant Registrar of Companies.
1507
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McLellans (Invercargill) Limited” has changed its name to “Naylor Love (Southland) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1952/44.
Dated at Invercargill this 2nd day of June 1976.
W. P. OGILVIE, Assistant Registrar of Companies.
1487
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Armstrong & Foster Limited” has changed its name to “A. & L. Maxwell Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. P.B. 1970/36.
Dated at Gisborne this 2nd day of June 1976.
N. L. MANNING, Assistant Registrar of Companies.
1506
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Price-Philp Property Developments Ltd. (in liquidation).
Address of Registered Office: Previously corner Great South Road and Waihoihoi Road, Drury, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 397/76.
Date of Order: 26 May 1976.
Date of Presentation of Petition: 6 April 1976.
Place, Date, and Time of First Meetings:
Creditors: My office, 29 June 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
1465
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Dalmec Property Investments Ltd. (in liquidation).
Address of Registered Office: Previously care of Chambers Fawcett & Co., Carlton House, 5 Carlton Gore Road, Auckland 3, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 496/76.
Date of Order: 26 May 1976.
Date of Presentation of Petition: 3 May 1976.
Place, Date, and Time of First Meetings:
Creditors: My office, 30 June 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
1466
The Companies Act 1955
HAY-LYNN BUILDERS LTD.
IN LIQUIDATION
Notice of Appointment of Committee of Inspection
By Order of the Supreme Court, Christchurch, dated Tuesday, 6 April 1976, Messrs Jack Brayshaw Midgley, chartered accountant, Murray Patrick Winder, chartered accountant, and William Percy Lane, accountant, all of Christchurch, were appointed the committee of inspection of the above company.
IVAN A. HANSEN, Official Assignee, Official Liquidator.
Commercial Affairs, Private Bag, Christchurch.
1444
The Companies Act 1955
WAIPARA SHOPPING CENTRE LTD.
IN LIQUIDATION
Notice of Appointment of Committee of Inspection
By Order of the Supreme Court, Christchurch, dated Friday, 30 April 1976, Messrs Alan Mayell, credit manager, Gilbert George Kitchingham, retail accounting officer, and Johannes Philippus Schutte, paint shop foreman, all of Christchurch, were appointed the committee of inspection of the above company.
IVAN A. HANSEN, Official Assignee, Official Liquidator.
Commercial Affairs, Private Bag, Christchurch.
1442
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of R. J. Cannon Ltd., formerly care of Lawrence Godfrey and Co., 208 Oxford Terrace, Christchurch, was made by the Supreme Court, Christchurch, on 1 June 1976. Date of first meeting of creditors and contributories will be advertised later.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
1443
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 66
NZLII —
NZ Gazette 1976, No 66
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry25 May 1976
Company Name Change, W. M. J. Parlour (Wellington) Limited, Industrial Control Services Limited
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry31 May 1976
Company Name Change, E. B. McCrea Limited, Makiri Traders Limited
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry12 May 1976
Company Name Change, Hudig Holdings Limited, Canine Protection Limited
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry3 June 1976
Company Name Change, L. A. & M. G. Williams Limited, Williams Bros. (Blenheim) Limited
- W. G. Pellett, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry1 June 1976
Company Name Change, Blenheim Caravan Rental Services Limited, John Kerr Limited
- W. G. Pellett, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry2 June 1976
Company Name Change, McLellans (Invercargill) Limited, Naylor Love (Southland) Limited
- W. P. Ogilvie, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry2 June 1976
Company Name Change, Armstrong & Foster Limited, A. & L. Maxwell Limited
- N. L. Manning, Assistant Registrar of Companies
🏭 Notice of Winding-Up Order and First Meetings
🏭 Trade, Customs & Industry26 May 1976
Winding-Up Order, Price-Philp Property Developments Ltd., Liquidation, Creditors, Contributories
- P. R. Lomas, Deputy Assignee for Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings
🏭 Trade, Customs & Industry26 May 1976
Winding-Up Order, Dalmec Property Investments Ltd., Liquidation, Creditors, Contributories
- P. R. Lomas, Deputy Assignee for Provisional Liquidator
🏭 Notice of Appointment of Committee of Inspection
🏭 Trade, Customs & Industry6 April 1976
Committee of Inspection, Hay-Lynn Builders Ltd., Liquidation
- Jack Brayshaw Midgley, Appointed to Committee of Inspection
- Murray Patrick Winder, Appointed to Committee of Inspection
- William Percy Lane, Appointed to Committee of Inspection
- Ivan A. Hansen, Official Assignee, Official Liquidator
🏭 Notice of Appointment of Committee of Inspection
🏭 Trade, Customs & Industry30 April 1976
Committee of Inspection, Waipara Shopping Centre Ltd., Liquidation
- Alan Mayell, Appointed to Committee of Inspection
- Gilbert George Kitchingham, Appointed to Committee of Inspection
- Johannes Philippus Schutte, Appointed to Committee of Inspection
- Ivan A. Hansen, Official Assignee, Official Liquidator
🏭 Notice of Order to Wind Up Company
🏭 Trade, Customs & Industry1 June 1976
Winding-Up Order, R. J. Cannon Ltd., Liquidation
- Ivan A. Hansen, Official Assignee, Provisional Liquidator