✨ Company Notices
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rowe Enterprises Limited” C. 1972/779 has changed its name to “Rowe’s Mobile Sand-blasters 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 21st day of May 1973.
J. O'CARROLL,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cromwell Hotel Limited” C. 1973/122 has changed its name to “Waldron Investments 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 18th day of May 1973.
J. O'CARROLL,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “F. G. Drewery (Real Estate) Limited” C. 1968/145 has changed its name to “Drewery’s Estate Agency 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 21st day of May 1973.
J. O'CARROLL,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Volum-Air (N.Z.) Limited” C. 1972/187 has changed its name to “Atlanta Sales (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 16th day of May 1973.
J. O'CARROLL,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Williams Dairy (Hawarden) Limited” C. 1970/159 has changed its name to “Williams Foods 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 23rd day of May 1973.
J. O'CARROLL,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dunridge Holdings Limited” has changed its name to “Oncidium Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1968/95.
Dated at Dunedin this 22nd day of May 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Monte Carlo Milk Bar (Mosgiel) Ltd” has changed its name to “Kinmont Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/210.
Dated at Dunedin this 23rd day of May 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tui Milk Bar Limited” has changed its name to “Tui Milk Bar (1972) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1964/233.
Dated at Dunedin this 18th day of May 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
THE COMPANIES ACT 1955
NOTICE OF ADJOURNED FIRST MEETING
Name of Company: Prefabricated Buildings Ltd. (in liquidation).
Address of Registered Office: Previously 137 Wairau Road, Takapuna, now care of Official Assignee, Auckland.
Place, Date, and Time of Adjourned First Meetings:
Creditors: My office, 8 June 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.
M. G. COWAN LTD.
IN LIQUIDATION
NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, that a meeting of creditors of M. G. Cowan Ltd. (in liquidation) will be held at the offices of Gilfillan, Gentles, Pickles, Perkins, and Co., Chartered Accountants, 40 Filleul Street, Dunedin, on Tuesday, 12 June 1973, at 11 a.m.
Business:
To receive the liquidator’s account of the winding up, showing how the winding up has been conducted, and the property of the company disposed of.
M. R. WILSON, Liquidator.
Care of Gilfillan, Gentles, Perkins, and Co., P.O. Box 5440, Dunedin.
NOTICE OF FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
In the matter of the Companies Act 1955, and in the matter of MAUDE’S CAKE KITCHEN LTD. (in liquidation):
Date: Thursday, 14 June 1973.
Place: Staff Training Room, Eighth Floor, Government Life Building, Cathedral Square, Christchurch.
Time: Creditors at 11 a.m.
Contributories at 12 noon.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
In the matter of the Companies Act 1955, and in the matter R. H. PALMER LTD. (in liquidation):
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on 18 May 1973, the following special resolution was passed by the company, namely:
That R. H. Palmer Ltd. go into voluntary liquidation and that David Penman Green be appointed liquidator for the purpose of winding up the affairs of the company.
By order of the directors:
H. F. PALMER, Director.
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Fenton Farms Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 51
NZLII —
NZ Gazette 1973, No 51
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry21 May 1973
Company Name Change, Rowe Enterprises Limited, Rowe’s Mobile Sand-blasters Limited, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry18 May 1973
Company Name Change, Cromwell Hotel Limited, Waldron Investments Limited, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry21 May 1973
Company Name Change, F. G. Drewery (Real Estate) Limited, Drewery’s Estate Agency Limited, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry16 May 1973
Company Name Change, Volum-Air (N.Z.) Limited, Atlanta Sales (N.Z.) Limited, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry23 May 1973
Company Name Change, Williams Dairy (Hawarden) Limited, Williams Foods Limited, Christchurch
- J. O'Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry22 May 1973
Company Name Change, Dunridge Holdings Limited, Oncidium Developments Limited, Dunedin
- K. F. P. McCormack, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry23 May 1973
Company Name Change, Monte Carlo Milk Bar (Mosgiel) Ltd, Kinmont Holdings Limited, Dunedin
- K. F. P. McCormack, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry18 May 1973
Company Name Change, Tui Milk Bar Limited, Tui Milk Bar (1972) Limited, Dunedin
- K. F. P. McCormack, Assistant Registrar of Companies
🏭 Notice of Adjourned First Meeting
🏭 Trade, Customs & IndustryLiquidation, Prefabricated Buildings Ltd, Official Assignee, Auckland
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & IndustryLiquidation, M. G. Cowan Ltd, Creditors Meeting, Dunedin
- M. R. Wilson, Liquidator
🏭 Notice of First Meetings of Creditors and Contributories
🏭 Trade, Customs & IndustryLiquidation, Maude’s Cake Kitchen Ltd, Official Assignee, Christchurch
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
🏭 Notice of Voluntary Liquidation
🏭 Trade, Customs & IndustryVoluntary Liquidation, R. H. Palmer Ltd, David Penman Green, Liquidator
- H. F. Palmer, Director
🏭 Notice of Dividend
🏭 Trade, Customs & IndustryDividend, Fenton Farms Ltd, Liquidation, Hamilton