Company Notices




388
THE NEW ZEALAND GAZETTE
No. 15

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Henry Brothers Motor Cycles Limited” has changed its name to “Continental Motor Cycles (Wholesale) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1971/309.

Dated at Hamilton this 16th day of February 1973.

W. D. LONGHURST, Assistant Registrar of Companies.
268


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. S. McConnell (1969) Limited” has changed its name to “Decan Securities Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1969/500.

Dated at Hamilton this 16th day of February 1973.

W. D. LONGHURST, Assistant Registrar of Companies.
269


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. K. Price Limited” has changed its name to “Hawkes Bay Motor Cycles (Wholesalers) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1966/194.

Dated at Napier this 14th day of February 1973.

W. G. PELLETT, Assistant Registrar of Companies.
263


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Namu Station Limited” has changed its name to “The Sandfly Station Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/67.

Dated at Wellington this 5th day of February 1973.

I. W. MATTHEWS, Assistant Registrar of Companies.
286


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Anderson Land Limited” has changed its name to “Terheyne Land Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/701.

Dated at Wellington this 8th day of February 1973.

I. W. MATTHEWS, Assistant Registrar of Companies.
287


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bowden & Manson Enterprises Limited” C. 1972/100 has changed its name to “Handy Pak Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 19th day of February 1973.

J. O’CARROLL, Assistant Registrar of Companies.
257


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kevin Serra Limited” C. 1969/205 has changed its name to “Janice Serra Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 16th day of February 1973.

J. O’CARROLL, Assistant Registrar of Companies.
258


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ernest Horn Limited” C. 1957/2 has changed its name to “Yendys Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 16th day of February 1973.

J. O’CARROLL, Assistant Registrar of Companies.
267

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Grand Touring Motors Limited” S.D. 1971/8 has changed its name to “Crosbie Motors (Hawkes Bay) 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 15th day of February 1973.

B. E. HAYES, District Registrar of Companies.
261


COLIN TUCK AND SONS LTD.
IN LIQUIDATION
Notice of Final Meeting of Members
PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that the final meeting of Colin Tuck and Sons Ltd. will be held at the office of Mr D. L. Hazard, Chartered Accountant, 42 Epsom Avenue, Auckland, on 15 March 1973, for the purpose of receiving an account of the winding up and any explanations relevant thereto.

D. L. HAZARD, Liquidator.
Auckland.
245


MIDWAY GARDEN CENTRE LTD.
IN LIQUIDATION
Notice of Dividend
NOTICE is hereby given that a first and final dividend of 51c in the dollar has been declared and is payable on 23 February 1973.

T. L. REILLY, Liquidator.
246


MIDWAY GARDEN CENTRE LTD.
IN LIQUIDATION
Notice of Final Meeting of Creditors
Pursuant to Section 291 of the Companies Act 1955
NOTICE is hereby given that a general meeting of creditors of the company will be held, pursuant to section 291 of the Companies Act 1955, in the No. 3 Meeting Room of the Lower Hutt War Memorial Library Building, at 11 a.m., on Friday, 16 March 1973, for the purposes of:

(1) Laying before the meeting an account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of.

(2) Giving any explanations thereof.

(3) Obtaining from the creditors directions as to the disposal of the books and papers of the company pursuant to section 328 of the Companies Act 1955.

Dated this 16th day of February 1973, Petone, New Zealand.

T. L. REILLY, Liquidator.
247


NORTHLAND TRADING SOCIETY LTD.
IN LIQUIDATION
Notice of Voluntary Winding Up
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the following special resolution was passed at a general meeting of shareholders held on Friday, 16 February 1973.

“That the company be wound up voluntarily and that Anthony John Allen, a.c.a., of Kaikohe, be appointed liquidator.”

A. J. ALLEN, Liquidator.
Kaikohe.
276


PAORA FLATS LTD.
IN LIQUIDATION
Members’ Voluntary Winding Up
NOTICE is hereby given that the final general meeting of the company will be held at the offices of David Markham and Co., Sixth Floor, Legal House, 46 Kitchener Street, Auckland, on Friday, 16 March 1973, at 4.30 p.m., for the purposes



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 15


NZLII PDF NZ Gazette 1973, No 15





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 February 1973
Company Name Change, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 February 1973
Company Name Change, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 February 1973
Company Name Change, Napier
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
5 February 1973
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
8 February 1973
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
19 February 1973
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 February 1973
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 February 1973
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 February 1973
Company Name Change, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Final Meeting of Members

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Auckland
  • D. L. Hazard, Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Liquidation, Dividend, Petone
  • T. L. Reilly, Liquidator

🏭 Final Meeting of Creditors

🏭 Trade, Customs & Industry
16 February 1973
Liquidation, Creditors Meeting, Lower Hutt
  • T. L. Reilly, Liquidator

🏭 Voluntary Winding Up

🏭 Trade, Customs & Industry
Voluntary Liquidation, Kaikohe
  • Anthony John Allen, Appointed Liquidator

  • A. J. Allen, Liquidator

🏭 Members’ Voluntary Winding Up

🏭 Trade, Customs & Industry
Voluntary Liquidation, Auckland
  • David Markham and Co., Liquidator