✨ Company Name Changes and Liquidations
878
THE NEW ZEALAND GAZETTE No. 39
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nevada Walls Limited” has changed its name to “Nevada Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/2210.
Dated at Auckland this 17th day of April 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
803
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Aspak Distributors Limited” has changed its name to “The Cheese Board Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/1266.
Dated at Auckland this 16th day of April 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
804
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Plan-Act Company Limited” has changed its name to “Eversleigh Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/19.
Dated at Auckland this 16th day of April 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
805
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Everybodys Foodmarket (1966) Limited” has changed its name to “H. M. & L. de Launay Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1088.
Dated at Auckland this 17th day of April 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
806
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clay’s Fashionwear Limited” has changed its name to “Gay Paints Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/1834.
Dated at Auckland this 16th day of April 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
807
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cassrels Advertising Limited” has changed its name to “Cassrels Spanjer Murdoch Advertising Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1949/130.
Dated at Auckland this 18th day of April 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
808
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Taupo Joiners Limited” has changed its name to “Michael Barber Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1950/633.
Dated at Hamilton this 18th day of April 1973.
W. D. LONGHURST, Assistant Registrar of Companies.
824
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Taupo Wholesale Supplies Limited” has changed its name to “Highway Engineering Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1972/685.
Dated at Hamilton this 18th day of April 1973.
W. D. LONGHURST, Assistant Registrar of Companies.
825
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shanaghan’s Stores Limited” has changed its name to “Shoprite Food Stores (1973) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1957/609.
Dated at Hamilton this 24th day of April 1973.
W. D. LONGHURST, Assistant Registrar of Companies.
826
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kingsway Shoes Limited” has changed its name to “Automated Services (Bay of Plenty) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name HN. 1965/267.
Dated at Hamilton this 26th day of April 1973.
W. D. LONGHURST, Assistant Registrar of Companies.
827
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “S. W. Peterson & Co. Limited” has changed its name to “Peterson Chemical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1932/110.
Dated at Wellington this 19th day of April 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
832
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Suzuki Centre Limited” C. 1971/664 has changed its name to “Suzuki Centre (Wholesale) 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 29th day of March 1973.
J. O’CARROLL, Assistant Registrar of Companies.
828
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gibraltar Finance Limited” C. 1956/172 has changed its name to “Tommy’s Suzuki Centre 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 29th day of March 1973.
J. O’CARROLL, Assistant Registrar of Companies.
829
S. SALTZMAN LTD.
IN LIQUIDATION
IN the matter of the Companies Act 1955, and in the matter of S. SALTZMAN LTD. (in voluntary liquidation):
NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a meeting of shareholders will be held at the offices of Hill, Dobbs, and Scott, Chartered Accountants, New Zealand Mutual Funds Building, Bond Street, Dunedin, at 9.30 a.m., on the 21st day of May 1973, for the purpose of laying before it an account 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 24th day of April 1973.
S. T. DOBBS, Liquidator.
Care of Hill, Dobbs, and Scott, Chartered Accountants,
P.O. Box 792, Dunedin.
818
THE COBURG HOTEL LTD.
IN LIQUIDATION
Notice of Meeting
Pursuant to Section 290 of the Companies Act 1955
NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of the Coburg Hotel Ltd. (in liquidation) will be held in the Boardroom, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 11 May 1973, at 2.30 p.m.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 39
NZLII —
NZ Gazette 1973, No 39
✨ LLM interpretation of page content
🏭 Change of name of Nevada Walls Limited to Nevada Industries Limited
🏭 Trade, Customs & Industry17 April 1973
Company name change, Nevada Walls Limited, Nevada Industries Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of name of Aspak Distributors Limited to The Cheese Board Limited
🏭 Trade, Customs & Industry16 April 1973
Company name change, Aspak Distributors Limited, The Cheese Board Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of name of Plan-Act Company Limited to Eversleigh Properties Limited
🏭 Trade, Customs & Industry16 April 1973
Company name change, Plan-Act Company Limited, Eversleigh Properties Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of name of Everybodys Foodmarket (1966) Limited to H. M. & L. de Launay Limited
🏭 Trade, Customs & Industry17 April 1973
Company name change, Everybodys Foodmarket (1966) Limited, H. M. & L. de Launay Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of name of Clay’s Fashionwear Limited to Gay Paints Limited
🏭 Trade, Customs & Industry16 April 1973
Company name change, Clay’s Fashionwear Limited, Gay Paints Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of name of Cassrels Advertising Limited to Cassrels Spanjer Murdoch Advertising Limited
🏭 Trade, Customs & Industry18 April 1973
Company name change, Cassrels Advertising Limited, Cassrels Spanjer Murdoch Advertising Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of name of Taupo Joiners Limited to Michael Barber Limited
🏭 Trade, Customs & Industry18 April 1973
Company name change, Taupo Joiners Limited, Michael Barber Limited
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Change of name of Taupo Wholesale Supplies Limited to Highway Engineering Services Limited
🏭 Trade, Customs & Industry18 April 1973
Company name change, Taupo Wholesale Supplies Limited, Highway Engineering Services Limited
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Change of name of Shanaghan’s Stores Limited to Shoprite Food Stores (1973) Limited
🏭 Trade, Customs & Industry24 April 1973
Company name change, Shanaghan’s Stores Limited, Shoprite Food Stores (1973) Limited
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Change of name of Kingsway Shoes Limited to Automated Services (Bay of Plenty) Limited
🏭 Trade, Customs & Industry26 April 1973
Company name change, Kingsway Shoes Limited, Automated Services (Bay of Plenty) Limited
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Change of name of S. W. Peterson & Co. Limited to Peterson Chemical Limited
🏭 Trade, Customs & Industry19 April 1973
Company name change, S. W. Peterson & Co. Limited, Peterson Chemical Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of name of Suzuki Centre Limited to Suzuki Centre (Wholesale) Limited
🏭 Trade, Customs & Industry29 March 1973
Company name change, Suzuki Centre Limited, Suzuki Centre (Wholesale) Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of name of Gibraltar Finance Limited to Tommy’s Suzuki Centre Limited
🏭 Trade, Customs & Industry29 March 1973
Company name change, Gibraltar Finance Limited, Tommy’s Suzuki Centre Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Liquidation meeting for S. Saltzman Ltd.
🏭 Trade, Customs & Industry24 April 1973
Liquidation, S. Saltzman Ltd., Shareholders meeting
- S. T. Dobbs, Liquidator
🏭 Liquidation meeting for The Coburg Hotel Ltd.
🏭 Trade, Customs & IndustryLiquidation, The Coburg Hotel Ltd., Creditors meeting