Company Name Changes and Liquidation Notices




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Big Tex Limited” has changed its name to “Big Tex (Wellington) Limited” W. 1964/976, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 3rd day of July 1972.
I. W. MATTHEWS, Assistant Registrar of Companies. 2092

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bucknall & Morrison Limited” has changed its name to “Ralph Barvid Limited” W. 1971/961, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 6th day of July 1972.
I. W. MATTHEWS, Assistant Registrar of Companies. 2142

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Twin-Forty Holdings Limited” has changed its name to “Inter-City Holdings Limited” W. 1971/604, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 5th day of July 1972.
I. W. MATTHEWS, Assistant Registrar of Companies. 2143

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. A. Le Sueur Limited” has changed its name to “Le Sueur and Lang Furniture Limited” W. 1970/193, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 5th day of July 1972.
I. W. MATTHEWS, Assistant Registrar of Companies. 2144

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. T. and N. Jones Limited” N. 1968/19 has changed its name to “G. and V. Trow 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 14th day of December 1971.
E. P. O’CONNOR, District Land Registrar. 2094

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Valk & Willis Limited” N. 1955/13 has changed its name to “Carter & Valk 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 7th day of June 1972.
E. P. O’CONNOR, District Registrar of Companies. 2095

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Trafalgar Textiles Limited” N. 1951/27 has changed its name to “Wakelin Textiles 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 6th day of June 1972.
E. P. O’CONNOR, District Registrar of Companies. 2093

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tamahine Knitting Company Limited” has changed its name to “Racc Industries Company 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 27th day of June 1972.
C. C. KENNELLY, District Registrar of Companies. 2097

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Adkins Food Market Limited” has changed its name to “Adams Fruit 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 16th day of June 1972.
C. C. KENNELLY, District Registrar of Companies. 2098

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. F. Drew and Sons Limited” S.D. 1962/24 has changed its name to “D. F. Drew Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 10th day of July 1972.
B. E. HAYES, District Registrar of Companies. 2145

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Maihiihi Foodmarket Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 4376.
Amount Per Dollar: 25.75c.
First and Final or Otherwise: First and final.
When Payable: Friday, 21 July 1972.
Where Payable: My office.
T. W. PAIN, Official Assignee, Official Liquidator.
First Floor, State Insurance Office, 136 Victoria Street, Hamilton. 2080

THE COMPANIES ACT 1955
NOTICE OF MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: North American Business Systems (Australasia) Ltd. (in liquidation).
Address of Registered Office: Formerly at Armishaw’s Building, corner of Albert and Victoria Streets, Auckland 1, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 274/72.
Date of Order: 10 May 1972.
Date of Presentation of Petition: 14 April 1972.
Time, Date, and Place of Meetings:
Creditors: My office, Thursday, 20 July 1972, 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. 2077

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: De Luxe Delicatessen Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 354/71.
Last Day for Receiving Proofs: 2 August 1972.
E. A. GOULD, Official Liquidator. 2076



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 56


NZLII PDF NZ Gazette 1972, No 56





✨ LLM interpretation of page content

🏭 Change of Company Name to Big Tex (Wellington) Limited

🏭 Trade, Customs & Industry
3 July 1972
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name to Ralph Barvid Limited

🏭 Trade, Customs & Industry
6 July 1972
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name to Inter-City Holdings Limited

🏭 Trade, Customs & Industry
5 July 1972
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name to Le Sueur and Lang Furniture Limited

🏭 Trade, Customs & Industry
5 July 1972
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name to G. and V. Trow Limited

🏭 Trade, Customs & Industry
14 December 1971
Company Name Change, Nelson
  • E. P. O’Connor, District Land Registrar

🏭 Change of Company Name to Carter & Valk Limited

🏭 Trade, Customs & Industry
7 June 1972
Company Name Change, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Company Name to Wakelin Textiles Limited

🏭 Trade, Customs & Industry
6 June 1972
Company Name Change, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Company Name to Racc Industries Company Limited

🏭 Trade, Customs & Industry
27 June 1972
Company Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Company Name to Adams Fruit Limited

🏭 Trade, Customs & Industry
16 June 1972
Company Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Company Name to D. F. Drew Farm Limited

🏭 Trade, Customs & Industry
10 July 1972
Company Name Change, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Notice of Dividend for Maihiihi Foodmarket Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Hamilton
  • T. W. Pain, Official Assignee, Official Liquidator

🏭 Notice of Meetings of Creditors and Contributories for North American Business Systems (Australasia) Ltd.

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

🏭 Notice of Last Day for Receiving Proofs for De Luxe Delicatessen Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs, Wellington
  • E. A. Gould, Official Liquidator