✨ Company Name Changes and Liquidation Notices
1004
THE NEW ZEALAND GAZETTE
No. 48
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Feilding Herald Limited” has changed its name to “Viscount Printing and Publishing Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/108.
Dated at Wellington this 11th day of May 1973.
I. W. MATTHEWS,
Assistant Registrar of Companies.
1000
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lake View Motel Limited” has changed its name to “D. E. & V. C. Fraser Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/571.
Dated at Wellington this 30th day of April 1973.
I. W. MATTHEWS,
Assistant Registrar of Companies.
1001
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “One Hour Television Limited” C. 1970/355 has changed its name to “Insight Television 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 10th day of May 1973.
J. O’CARROLL,
Assistant Registrar of Companies.
975
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Handley Motors Limited” C. 1969/531 has changed its name to “Tasman Service Station (1972) 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 11th day of May 1973.
J. O’CARROLL,
Assistant Registrar of Companies.
976
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Early Bros. Dental and Surgical Supplies Limited” C. 1922/54 has changed its name to “Ebos Dental & Surgical Supplies 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 15th day of May 1973.
J. O’CARROLL,
for District Registrar of Companies.
1002
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “South Sea Hotel (Stewart Island) Limited” C. 1973/280 has changed its name to “Chick-A-Dee Fernside (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 7th day of May 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1012
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mathers Stores Limited” C. 1957/175 has changed its name to “Wetmore Farm Machinery (N.Z.) 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 17th day of May 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1013
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Makarewa Poultry Supplies Limited” S.D. 1959/13 has changed its name to “J. A. McKenzie Holdings 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 11th day of April 1973.
B. E. HAYES, District Registrar of Companies.
1003
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Burns Stores Limited” S.D. 1968/95 has changed its name to “Dipton Diner 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 4th day of April 1973.
B. E. HAYES, District Registrar of Companies.
1004
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: International Paviours (New Zealand) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 556/72.
First and Final or Otherwise: Interim.
Amount per Dollar: 62c.
When Payable: 24 May 1973.
Where Payable: My office.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
984
THE COMPANIES ACT 1955
NOTICE OF ADJOURNED FIRST MEETING
Name of Company: Edney Enterprises Ltd. (in liquidation).
Address of Registered Office: Previously 445 Lake Road, Takapuna, now care of Official Assignee, Auckland.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 31 May 1973, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
P. R. LOMAS,
Official Assignee, Provisional Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
989
NOTICE OF DIVIDEND
Name of Company: Pyramid Productions Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 298/71.
Amount per Dollar: 100c in dollar paid.
When Payable: 11 May 1973.
Where Payable: 57 Ballance Street, Wellington.
E. A. GOULD, Official Liquidator.
996
IN the matter of the Companies Act 1955, and in the matter of MODERNE OFFICE FURNISHERS 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 15th day of May 1973 passed an extraordinary resolution namely:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 48
NZLII —
NZ Gazette 1973, No 48
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry11 May 1973
Company Name Change, Feilding Herald Limited, Viscount Printing and Publishing Company Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry30 April 1973
Company Name Change, Lake View Motel Limited, D. E. & V. C. Fraser Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry10 May 1973
Company Name Change, One Hour Television Limited, Insight Television Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry11 May 1973
Company Name Change, Handley Motors Limited, Tasman Service Station (1972) Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry15 May 1973
Company Name Change, Early Bros. Dental and Surgical Supplies Limited, Ebos Dental & Surgical Supplies Limited
- J. O’Carroll, for District Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry7 May 1973
Company Name Change, South Sea Hotel (Stewart Island) Limited, Chick-A-Dee Fernside (1973) Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry17 May 1973
Company Name Change, Mathers Stores Limited, Wetmore Farm Machinery (N.Z.) Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry11 April 1973
Company Name Change, Makarewa Poultry Supplies Limited, J. A. McKenzie Holdings Limited
- B. E. Hayes, District Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 April 1973
Company Name Change, Burns Stores Limited, Dipton Diner Limited
- B. E. Hayes, District Registrar of Companies
🏭 Notice of Dividend
🏭 Trade, Customs & IndustryDividend, International Paviours (New Zealand) Ltd., Liquidation
- P. R. Lomas, Official Assignee, Official Liquidator
🏭 Notice of Adjourned First Meeting
🏭 Trade, Customs & IndustryMeeting, Edney Enterprises Ltd., Liquidation
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏭 Notice of Dividend
🏭 Trade, Customs & IndustryDividend, Pyramid Productions Ltd., Liquidation
- E. A. Gould, Official Liquidator
🏭 Extraordinary Resolution
🏭 Trade, Customs & IndustryResolution, Moderne Office Furnishers Ltd., Liquidation