Company Notices




29 NOVEMBER

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bendz (N.Z.) Limited” has changed its name to “K. Sika Plastics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1960/6.

Dated at Wellington this 13th day of November 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
2661

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Havelock Investments Limited” has changed its name to “Ryk Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/501.

Dated at Christchurch this 14th day of November 1973.
J. O’CARROLL, Assistant Registrar of Companies.
2638

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Canterbury Concrete Cutting Limited” has changed its name to “Frank Strathern Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/25.

Dated at Christchurch this 6th day of November 1973.
J. O’CARROLL, Assistant Registrar of Companies.
2639

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Martin Ormandy Limited” has changed its name to “Garden Products Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1945/32.

Dated at Christchurch this 13th day of November 1973.
J. O’CARROLL, Assistant Registrar of Companies.
2640

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. C. H. Engineering Co. Limited” has changed its name to “F. J. Corston Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1961/342.

Dated at Christchurch this 15th day of November 1973.
J. O’CARROLL, Assistant Registrar of Companies.
2679

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. M. Diedrichs and Son Limited” has changed its name to “A. M. Diedrichs (Holdings) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/647.

Dated at Christchurch this 14th day of November 1973.
J. O’CARROLL, Assistant Registrar of Companies.
2680

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Yaldhurst Growers Limited” has changed its name to “Dual Cards Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1954/252.

Dated at Christchurch this 23rd day of November 1973.
J. O’CARROLL, Assistant Registrar of Companies.
2681

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mackerras & Hazlett Limited” has changed its name to “Wilson Neill’s Open Warehouse Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1904/23.

Dated at Dunedin this 15th day of November 1973.
R. C. MACKEY, Assistant Registrar of Companies.
2631

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mulligan’s Spraywell Limited” has changed its name to “Bee-Inn Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1966/22.

Dated at Dunedin this 14th day of November 1973.
R. C. MACKEY, Assistant Registrar of Companies.
2641

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of URBAN PROPERTIES LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Urban Properties Ltd., which is being wound up voluntarily, does hereby fix the 20th day of December 1973 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 22nd day of November 1973.
C. H. LONG, Liquidator.
Address: C. H. Long, Room 612, Sixth Floor, D.I.C. Building, P.O. Box 981, Wellington.
2632

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of SHANNON MOTORS (1970) LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Shannon Motors (1970) Ltd., which is being wound up voluntarily, per resolution dated 11 October 1973, does hereby fix the 7th day of December 1973 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 19th day of November 1973.
M. B. BEALE, Liquidator.
60 Rangitikei Street, Palmerston North (P.O. Box 381).
2644

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955 and in the matter of PRICES PATENT CANDLE CO. (NEW ZEALAND) LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a General meeting of the above-named company will be held at the Boardroom, Tenth Floor, Shell House, The Terrace, Wellington, on Monday, the 17th day of December 1973, at 10 o'clock in the forenoon, 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.

Dated this 22nd day of November 1973.
G. C. FROUDE, Liquidator.
2642

MEMBERS' VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and of NELSON DEVELOPMENT LTD. (in liquidation):

THE liquidator of Nelson Development Ltd., which is being wound up voluntarily, doth hereby fix the 10th day of December 1973 as the date on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

P.O. Box 580, Nelson.
R. H. RICHARDS, Liquidator.
2635



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 110


NZLII PDF NZ Gazette 1973, No 110





✨ LLM interpretation of page content

🏭 Company Name Change: Bendz (N.Z.) Limited to K. Sika Plastics Limited

🏭 Trade, Customs & Industry
13 November 1973
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Havelock Investments Limited to Ryk Construction Limited

🏭 Trade, Customs & Industry
14 November 1973
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Canterbury Concrete Cutting Limited to Frank Strathern Holdings Limited

🏭 Trade, Customs & Industry
6 November 1973
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Martin Ormandy Limited to Garden Products Company Limited

🏭 Trade, Customs & Industry
13 November 1973
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: R. C. H. Engineering Co. Limited to F. J. Corston Limited

🏭 Trade, Customs & Industry
15 November 1973
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: A. M. Diedrichs and Son Limited to A. M. Diedrichs (Holdings) Limited

🏭 Trade, Customs & Industry
14 November 1973
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Yaldhurst Growers Limited to Dual Cards Limited

🏭 Trade, Customs & Industry
23 November 1973
Company name change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Company Name Change: Mackerras & Hazlett Limited to Wilson Neill’s Open Warehouse Limited

🏭 Trade, Customs & Industry
15 November 1973
Company name change, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Company Name Change: Mulligan’s Spraywell Limited to Bee-Inn Limited

🏭 Trade, Customs & Industry
14 November 1973
Company name change, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Notice to Creditors: Urban Properties Ltd. (in liquidation)

🏭 Trade, Customs & Industry
22 November 1973
Liquidation, Creditors, Wellington
  • C. H. Long, Liquidator

🏭 Notice to Creditors: Shannon Motors (1970) Ltd. (in liquidation)

🏭 Trade, Customs & Industry
19 November 1973
Liquidation, Creditors, Palmerston North
  • M. B. Beale, Liquidator

🏭 Notice Calling Final Meeting: Prices Patent Candle Co. (New Zealand) Ltd. (in liquidation)

🏭 Trade, Customs & Industry
22 November 1973
Liquidation, Final meeting, Wellington
  • G. C. Froude, Liquidator

🏭 Members' Voluntary Winding Up: Nelson Development Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Creditors, Nelson
  • R. H. Richards, Liquidator