Company Name Changes and Liquidations




9 APRIL
THE NEW ZEALAND GAZETTE
605

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tristram’s Cash Store Limited” has changed its name to “H. F. Tristram Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/32.

Dated at Wellington this 26th day of March 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.

7979


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Epuni Pharmacy (1964) Limited” has changed its name to “Beck’s Pharmacy (1969) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/119.

Dated at Wellington this 26th day of March 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.

7980


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Radfords Radio Sales and Service Laboratories Limited” has changed its name to “Radfords Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1936/158.

Dated at Wellington this 1st day of April 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.

7992


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dalgety New Zealand Limited” has changed its name to “Waring Taylor Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1932/161.

Dated at Wellington this 1st day of April 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.

7993


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Radio Laboratories (1969) Limited” has changed its name to “Radfords Radio Laboratories Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1969/1199.

Dated at Wellington this 1st day of April 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.

7995


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. E. Radfords Radio Laboratories Limited” has changed its name to “Radio Research Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/1096.

Dated at Wellington this 2nd day of April 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.

7996


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sharland and Smith Limited” No. N. 1954/31 has changed its name to “Sharland & Plum Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 19th day of March 1970.

E. P. O’CONNOR, District Registrar of Companies.

7997

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Marion Bay Trawling Company Limited” has changed its name to “Skeggs Foods 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 20th day of March 1970.

C. C. KENNELLY, District Registrar of Companies.

7994


CATHEDRAL PRESS ART LTD.

IN LIQUIDATION

Notice Calling Final Meeting

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a general meeting of the creditors of the company will be held at the National Party Rooms, Mason Avenue, Otahuhu, on Friday, the 17th day of April 1970, at 2 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Every creditor entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a creditor.

Dated this 3rd day of April 1970.

G. E. PAITRY, Liquidator.

7986


EXCLUSIVE CARPET SERVICE LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs

Name of Company: Exclusive Carpet Service Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 64/69.

Last Day for Receiving Proofs: Monday, 27 April 1970.

T. W. PAIN,
Acting Official Assignee, Official Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

7965


ALLIED BUILDING SERVICES LTD.

IN LIQUIDATION

Notice of Winding-up Order and of First Meetings of Creditors and Contributories

Name of Company: Allied Building Services Ltd. (in liquidation).

Address of Company: Formerly care of Messrs Twigden, Cox, Elliffe, Highet, and Co., Public Accountants, M.L.C. Building, Queen Street, Auckland 1; now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 728/69.

Date of Presentation of Petition: 28 November 1969.

Date of Order: 27 February 1970.

Place, Date, and Time of First Meetings:

Creditors—My office; Thursday, 16 April 1970, 10.30 a.m.

Contributories—Same place and date, 11.30 a.m.

T. W. PAIN,
Acting Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

7952



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 21


NZLII PDF NZ Gazette 1970, No 21





✨ LLM interpretation of page content

🏛️ Tristram’s Cash Store Limited company name change

🏛️ Governance & Central Administration
26 March 1970
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Epuni Pharmacy (1964) Limited company name change

🏛️ Governance & Central Administration
26 March 1970
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Radfords Radio Sales and Service Laboratories Limited company name change

🏛️ Governance & Central Administration
1 April 1970
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Dalgety New Zealand Limited company name change

🏛️ Governance & Central Administration
1 April 1970
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Radio Laboratories (1969) Limited company name change

🏛️ Governance & Central Administration
1 April 1970
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ R. E. Radfords Radio Laboratories Limited company name change

🏛️ Governance & Central Administration
2 April 1970
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Sharland and Smith Limited company name change

🏛️ Governance & Central Administration
19 March 1970
Company name change, Register of Companies, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏛️ Marion Bay Trawling Company Limited company name change

🏛️ Governance & Central Administration
20 March 1970
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Cathedral Press Art Ltd. - Notice Calling Final Meeting

🏛️ Governance & Central Administration
3 April 1970
Liquidation, Creditors meeting, Companies Act 1955
  • G. E. Paitry, Liquidator

🏛️ Exclusive Carpet Service Ltd. - Notice of Last Day for Receiving Proofs

🏛️ Governance & Central Administration
Liquidation, Proofs of debt, Official Assignee
  • T. W. Pain, Acting Official Assignee, Official Liquidator

🏛️ Allied Building Services Ltd. - Notice of Winding-up Order and First Meetings

🏛️ Governance & Central Administration
Winding-up order, Creditors meeting, Contributories meeting, Supreme Court, Auckland
  • T. W. Pain, Acting Official Assignee, Provisional Liquidator