✨ Company Name Changes and Liquidations
1246
THE NEW ZEALAND GAZETTE
No. 60
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pan Export (N.Z.) Limited”
has changed its name to “Kemsley & Co. (N.Z.) Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. W. 1965/596.
Dated at Wellington this 15th day of June 1973.
I. W. MATTHEWS,
Assistant Registrar of Companies.
1313
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Parade Dairy (1970) Limited”
has changed its name to “Ivan’s Superette Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. W. 1970/55.
Dated at Wellington this 20th day of June 1973.
I. W. MATTHEWS,
Assistant Registrar of Companies.
1312
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “T. Stewart & Sons Limited”
No. N. 1946/23 has changed its name to “Stewarts Cycles
Limited”, and that this new name was this day entered
on my Register of Companies in place of the former name.
Dated at Nelson this 30th day of April 1973.
E. P. O’CONNOR, District Registrar of Companies.
1264
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “North Avon Service Station
Limited” C. 1952/47 has changed its name to “W. T. Keighley
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 14th day of June 1973.
J. O’CARROLL,
Assistant Registrar of Companies.
1262
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Burmeisters’ Furnishing Limited”
C. 1965/578 has changed its name to “Furnishing Installations
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 30th day of May 1973.
J. O’CARROLL,
Assistant Registrar of Companies.
1263
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ken England Limited”
C. 1967/54 has changed its name to “Kaiapoi Auto Electric
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 June 1973.
J. O’CARROLL,
Assistant Registrar of Companies.
1283
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Economaire Central Heating
Limited” C. 1965/693 has changed its name to “Colt Inter-
national (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 15th day of June 1973.
J. O’CARROLL,
Assistant Registrar of Companies.
1284
1285
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waller and Lucas Limited”
C. 1942/22 has changed its name to “Premier Box Company
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 6th day of June 1973.
J. O’CARROLL,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Transparent Packaging (1968)
Limited” C. 1968/171 has changed its name to “Transparent
Packaging 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 June 1973.
J. O’CARROLL,
Assistant Registrar of Companies.
1303
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tavern Motors Limited”
C. 1968/392 has changed its name to “Dolan’s Car Sales
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 June 1973.
J. O’CARROLL,
Assistant Registrar of Companies.
1314
PICTURESQUE FLORAL STUDIO (1970) LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
IN the matter of the Companies Act 1955, and in the matter
of Picturesque Floral Studio (1970) Ltd.:
NOTICE is hereby given that by means of a duly signed
entry in the minute book of the above-named company
on the 12th day of June 1973, the following extraordinary
resolution was passed by the company:
“That the company cannot by reason of its liabilities
continue its business, and that it is advisable to wind up,
and that accordingly the company be wound up voluntarily.”
Dated this 18th day of June 1973.
W. B. PARKER, Liquidator.
1267
The Companies Act 1955
ELM ROW INVESTMENTS LTD.
IN LIQUIDATION
Notice of Release of Liquidator
Name of Company: Elm Row Investments Ltd. (in liquida-
tion), formerly known as Gardna Clean Investments Ltd.
and Ritchie’s Travel & Tours Ltd.
Address of Registered Office: Supreme Court, Dunedin.
Registry of Supreme Court: Dunedin.
Number of Matter: M. 16/72.
Liquidator’s Name and Address: J. B. K. Curran, Supreme
Court, Dunedin.
Date of Release: 15 June 1973.
J. B. K. CURRAN, Official Liquidator.
1266
The Companies Act 1955
WIG WORLD INTERNATIONAL LTD.
IN LIQUIDATION
Notice of Order to Wind Up and First Meeting of Creditors
and Contributories
Name of Company: Wig World International Ltd.
Registered Office of Company: Stafford House, 255 George
Street, Dunedin.
Registry of Court: Dunedin.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 60
NZLII —
NZ Gazette 1973, No 60
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 June 1973
Company, Name Change, Pan Export (N.Z.) Limited, Kemsley & Co. (N.Z.) Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry20 June 1973
Company, Name Change, Parade Dairy (1970) Limited, Ivan’s Superette Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry30 April 1973
Company, Name Change, T. Stewart & Sons Limited, Stewarts Cycles Limited
- E. P. O’Connor, District Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry14 June 1973
Company, Name Change, North Avon Service Station Limited, W. T. Keighley Investments Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry30 May 1973
Company, Name Change, Burmeisters’ Furnishing Limited, Furnishing Installations Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry19 June 1973
Company, Name Change, Ken England Limited, Kaiapoi Auto Electric Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry15 June 1973
Company, Name Change, Economaire Central Heating Limited, Colt International (N.Z.) Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry6 June 1973
Company, Name Change, Waller and Lucas Limited, Premier Box Company Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry7 June 1973
Company, Name Change, Transparent Packaging (1968) Limited, Transparent Packaging Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry18 June 1973
Company, Name Change, Tavern Motors Limited, Dolan’s Car Sales Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Notice of Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry18 June 1973
Liquidation, Voluntary Winding-up, Picturesque Floral Studio (1970) Ltd.
- W. B. Parker, Liquidator
🏭 Notice of Release of Liquidator
🏭 Trade, Customs & Industry15 June 1973
Liquidation, Release of Liquidator, Elm Row Investments Ltd.
- J. B. K. Curran, Official Liquidator
🏭 Notice of Order to Wind Up and First Meeting of Creditors and Contributories
🏭 Trade, Customs & IndustryLiquidation, Winding-up, Wig World International Ltd.