Company Name Changes and Liquidation Notices




22 NOVEMBER THE NEW ZEALAND GAZETTE 2459

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Freeman’s Foodmarket Limited” has changed its name to “Lo Cost Foods Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1960/355.

Dated at Christchurch this 5th day of November 1973.

J. O’CARROLL, Assistant Registrar of Companies.

2607


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coley Ellison Limited” has changed its name to “Gore Plumbing & Sheetmetal Co. (1973) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1966/68.

Dated at Invercargill this 11th day of October 1973.

B. E. HAYES, District Registrar of Companies.

2569


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Glenruth Tourist Flats Limited” has changed its name to “Glenruth Lakeview Motel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1962/54.

Dated at Invercargill this 12th day of November 1973.

B. E. HAYES, District Registrar of Companies.

2593


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wards Minimarket Limited” has changed its name to “Wards Kut Price Store 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 26th day of October 1973.

B. E. HAYES, District Registrar of Companies.

2594


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Wilson Malt Extract Company Limited” has changed its name to “Wilson Distillers 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 8th day of November 1973.

R. C. MACKEY, Assistant Registrar of Companies.

2567


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Investigation Distillery Limited” has changed its name to “Wilson Malt Extract 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 8th day of November 1973.

R. C. MACKEY, Assistant Registrar of Companies.

2568


NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of MOORCRAFT KNITWEAR (N.Z.) LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the office of Messrs Gilfillan, Gentles, Pickles, Perkins, and Co. on Tuesday, the 4th day of December 1973, at 2.15 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property has been disposed of, and to receive any explanation thereof by the liquidator.

E

Further Business:
To consider and, if thought fit, to pass the following resolution:

“That the books and records of the company and of the liquidator be held by Messrs Gilfillan, Gentles, Pickles, Perkins, and Co., for a period of 5 years from the date of this meeting and then be destroyed.”

Proxies to be used at the meeting must be lodged with the undersigned at New Zealand Insurance Co. Ltd. Building, Queen Street, Auckland, not later than 4 o’clock on the 3rd day of December 1973.

Dated this 12th day of November 1973.

B. G. STOWELL, Liquidator.

P.O. Box 1584, Auckland.

2256


NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of MOORCRAFT KNITWEAR (N.Z.) LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of Messrs Gilfillan, Gentles, Pickles, Perkins, and Co., on Tuesday, the 4th day of December 1973, at 2.30 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property has been disposed of, and to receive any explanation thereof by the liquidator.

Every member 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 member of the company.

Dated this 12th day of November 1973.

B. G. STOWELL, Liquidator.

P. O. Box 1584, Auckland.

2557


TUDOR HOMES HOLDINGS LTD.

IN LIQUIDATION

Notice of Meeting

NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Tudor Homes Holdings Ltd. (in liquidation) will be held in the Boardroom of the New Zealand National Creditmen’s Association (Auckland Provincial) Ltd., 13 Liverpool Street, Hamilton, on Thursday, 22 November 1973, at 9.30 a.m.

Business:
Presentation of liquidator’s receipts and payments account and report.

General.

Dated this 12th day of November 1973.

K. L. SPRATT, Liquidator.

Proxies to be used at the meeting must be lodged with the liquidator at 13 Liverpool Street, Hamilton, not later than 4 p.m. on Wednesday, the 21st day of November 1973.

2551


BARTLE MOTORS LTD.

IN LIQUIDATION

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

Name of Company: Bartle Motors Ltd. (in liquidation).

Registered Office: 202–204 Warren Street, Hastings.

Registry of Supreme Court: Napier.

Number of Matter: M. 63/73.

Date of Order: 7 November 1973.

Date of Presentation of Petition: 15 October 1973.

Date and Place of First Meetings:

Creditors: 5 December 1973, 10.30 a.m. at Courthouse, Hastings.

Contributories: 5 December 1973, 11.30 a.m. at Courthouse, Hastings.

L. P. GAVIN,

Official Assignee and Provisional Liquidator.

Supreme Court, Napier.

2553



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 107


NZLII PDF NZ Gazette 1973, No 107





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
5 November 1973
Company Name Change, Freeman’s Foodmarket Limited, Lo Cost Foods Limited, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 October 1973
Company Name Change, Coley Ellison Limited, Gore Plumbing & Sheetmetal Co. (1973) Limited, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
12 November 1973
Company Name Change, Glenruth Tourist Flats Limited, Glenruth Lakeview Motel Limited, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 October 1973
Company Name Change, Wards Minimarket Limited, Wards Kut Price Store Limited, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
8 November 1973
Company Name Change, The Wilson Malt Extract Company Limited, Wilson Distillers Limited, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
8 November 1973
Company Name Change, Investigation Distillery Limited, Wilson Malt Extract Limited, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
12 November 1973
Final Meeting, Creditors, Moorcraft Knitwear (N.Z.) Ltd., Liquidation, Auckland
  • B. G. Stowell, Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
12 November 1973
Final Meeting, Members, Moorcraft Knitwear (N.Z.) Ltd., Liquidation, Auckland
  • B. G. Stowell, Liquidator

🏭 Notice of Meeting

🏭 Trade, Customs & Industry
12 November 1973
Meeting, Creditors, Members, Tudor Homes Holdings Ltd., Liquidation, Hamilton
  • K. L. Spratt, Liquidator

🏭 Notice of Winding-up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-up Order, Creditors, Contributories, Bartle Motors Ltd., Liquidation, Hastings
  • L. P. Gavin, Official Assignee and Provisional Liquidator