✨ Company Name Changes and Liquidations




916

THE NEW ZEALAND GAZETTE

No. 41

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "The Hob Coffee Lounge (1966)
Limited" has changed its name to "Kowhai Food Bar
Limited", and that the new name was this day entered
on my Register of Companies in place of the former name.
W. 1966/1054.
Dated at Wellington this 1st day of May 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
850

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Eastern Bays and Petone
Pleasure Boats Limited" has changed its name to "Eastern
Bays Limited", and that the new name was this day entered
on my Register of Companies in place of the former name.
W. 1959/178.
Dated at Wellington this 1st day of May 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
851

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Capitol Heating Limited" has
changed its name to "Airchief Heating (Auckland) Limited",
and that the new name was this day entered on my Register
of Companies in place of the former name. W. 1970/1402.
Dated at Wellington this 30th day of April 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
852

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "L. Batenburg and Company
Limited" has changed its name to "Batco Engineering
Limited", and that the new name was this day entered
on my Register of Companies in place of the former name.
W. 1954/191.
Dated at Wellington this 18th day of April 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
888

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "W. A. Brown Limited"
C. 1965/8 has changed its name to "Nelson Motor Lodge
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 9th day of April 1973.
J. O'CARROLL, for District Registrar of Companies.
855

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Windsor Products Limited"
C. 1951/143 has changed its name to "K. H. Fulford 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 2nd day of May 1973.
J. O'CARROLL, Assistant Registrar of Companies.
886

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Eric and Bev's Hales Corner
Foodmarket Limited" C. 1972/291 has changed its name
to "Eric and Bev's Foodmarket (1973) 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 2nd day of May 1973.
J. O'CARROLL, Assistant Registrar of Companies.
887

BUBBLES BOUTIQUE LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955, and in the matter
of BUBBLES BOUTIQUE LTD. (in liquidation).
NOTICE is hereby given that by duly signed entry in the
minute book of the above-named company on the 3rd day
of May 1973, the following extraordinary resolution was
passed by the company, namely:
(a) "That the company cannot by reason of its liabilities
continue its business, and that it is advisable to wind up
the same, and accordingly that the company be wound up
voluntarily.
(b) "That Keith Samuel Crawshaw, company manager, of
Auckland, be and is hereby nominated as liquidator of the
company."
Dated at Auckland this 3rd day of May 1973.
J. C. BRIDGEFORD, Director.
P. M. McKENZIE, Director.
876

BUBBLES BOUTIQUE LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter
of BUBBLES BOUTIQUE LTD. (in liquidation):
NOTICE is hereby given that by an entry in its minute
book, signed in accordance with section 362 (1) of the
Companies Act 1955, the above-named company on the
3rd day of May 1973 passed a resolution for voluntary
winding up, and that a meeting of the creditors of the
above-named company will accordingly be held at the
Boardroom, New Zealand National Creditmen's Association
(Auckland Adjustments) Ltd., Third Floor, T. and G.
Building, Wellesley Street West, Auckland 1, on Monday,
the 14th day of May 1973, at 4 p.m.
Business:

  1. Consideration of a statement of position of the company's
    affairs and list of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection, if thought fit.
    Dated this 3rd day of May 1973.
    J. C. BRIDGEFORD, Director.
    877

T.S.H. HOLDINGS LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: T.S.H. Holdings Ltd. (in liquidation).
Address of Registered Office: Official Assignee's Office,
Seventh Floor, State Insurance Building, Hereford Place,
Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 51/73.
Last Day for Receiving Proofs: 7 June 1973.
IVAN A. HANSEN, Official Assignee.
839

CONWAY CONSTRUCTION LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter
of Conway Construction Ltd. (in liquidation):
NOTICE is hereby given that by an entry in its minute book,
signed in accordance with section 362 (1) of the Companies
Act 1955, the above-named company on the 27th day of
March 1973 passed a resolution for voluntary winding up,
and that a meeting of the creditors of the above-named
company will accordingly be held at the Boardroom of



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 41


NZLII PDF NZ Gazette 1973, No 41





✨ LLM interpretation of page content

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

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

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 April 1973
Company Name Change, Christchurch
  • J. O'Carroll, for District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 May 1973
Company Name Change, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 May 1973
Company Name Change, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
3 May 1973
Liquidation, Voluntary Winding Up, Auckland
  • Keith Samuel Crawshaw, Nominated as liquidator

  • J. C. Bridgeford, Director
  • P. M. McKenzie, Director

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
3 May 1973
Liquidation, Meeting of Creditors, Auckland
  • J. C. Bridgeford, Director

🏭 Notice of Last Day for Receiving Proofs

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Christchurch
  • Ivan A. Hansen, Official Assignee

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
Liquidation, Meeting of Creditors