✨ Company Name Changes and Liquidation Notices
5 JULY
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pacific Publishing Limited”
has changed its name to “Pacific Publications Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. W. 1972/533.
Dated at Wellington this 18th day of June 1973.
I. W. MATTHEWS,
Assistant Registrar of Companies.
1320
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Zibru Furniture (1972) Limited”
has changed its name to “J. W. Leitch Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. W. 1972/150.
Dated at Wellington this 25th day of June 1973.
I. W. MATTHEWS,
Assistant Registrar of Companies.
1321
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tripp’s Holdings Limited” has
changed its name to “Rangitane Developments Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. W. 1947/417.
Dated at Wellington this 25th day of June 1973.
I. W. MATTHEWS,
Assistant Registrar of Companies.
1322
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tasman Rental Cars
(Wellington) Limited” C. 1969/543 has changed its name
to “Tasman Chambers 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 June 1973.
A. D. BROWN,
Assistant Registrar of Companies.
1315
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “West Melton Servicentre
Limited” C. 1969/564 has changed its name to “Reese’s
Darfield Store 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 20th day of June 1973.
A. D. BROWN,
Assistant Registrar of Companies.
1316
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “L. W. Stalker Limited”
C. 1956/74 has changed its name to “Dorchester Properties
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 22nd day of June 1973.
A. D. BROWN,
Assistant Registrar of Companies.
1317
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Burwood Egg Farm Limited”
C. 1966/208 has changed its name to “A. E. Tate & Sons
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 22nd day of June 1973.
A. D. BROWN,
Assistant Registrar of Companies.
1318
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brasell Fisheries Limited”
C. 1963/348 has changed its name to “Forward Fishing
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 27th day of June 1973.
A. D. BROWN,
Assistant Registrar of Companies.
1356
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hepburn Joinery Limited”
C. 1962/301 has changed its name to “Hepburn Enterprises
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 28th day of June 1973.
A. D. BROWN,
Assistant Registrar of Companies.
1365
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Trevenna Holdings Limited”
C. 1965/64 has changed its name to “Glengyron Farm
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 July 1973.
A. D. BROWN,
Assistant Registrar of Companies.
1366
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Southland Rentals Limited”
S.D. 1949/18 has changed its name to “Newmarket Motors
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 21st day of May 1973.
B. E. HAYES, District Registrar of Companies.
1348
NOTICE TO CREDITORS TO PROVE DEBTS OR
CLAIMS
IN the matter of the Companies Act 1955, in the matter
of MAIDSTONE MOTORS & SERVICE STATION LTD.
(in liquidation):
THE liquidator of Maidstone Motors & Service Station Ltd.,
which is being wound up voluntarily, does hereby fix the
25th day of July 1973 as the day on or before which the
creditors of the company are to prove their debts or claims,
and to establish any title they may have as to priority under
section 308 of the Act, or to be excluded from the benefit
of any distribution made before such debts are proved, or,
as the case may be, from objecting to such distribution.
Dated this 27th day of June 1973.
R. E. KIDDLE, Liquidator.
Grant, Kiddle, and Co., Chartered Accountants, 60 Queens
Drive (P.O. Box 30-095), Lower Hutt.
1336
TELAIR CENTRE (1964) 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 Telair Centre (1964) 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, 13 July 1973, at 2.30 p.m.
Business:
Presentation of liquidator’s receipts and payments account
and report.
General.
Dated this 13th day of June 1973.
K. S. CRAWSHAW, Liquidator.
1323
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 65
NZLII —
NZ Gazette 1973, No 65
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry18 June 1973
Company, Name Change, Pacific Publishing Limited, Pacific Publications Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry25 June 1973
Company, Name Change, Zibru Furniture (1972) Limited, J. W. Leitch Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry25 June 1973
Company, Name Change, Tripp’s Holdings Limited, Rangitane Developments Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry21 June 1973
Company, Name Change, Tasman Rental Cars (Wellington) Limited, Tasman Chambers Limited
- A. D. Brown, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry20 June 1973
Company, Name Change, West Melton Servicentre Limited, Reese’s Darfield Store Limited
- A. D. Brown, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry22 June 1973
Company, Name Change, L. W. Stalker Limited, Dorchester Properties Limited
- A. D. Brown, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry22 June 1973
Company, Name Change, Burwood Egg Farm Limited, A. E. Tate & Sons Limited
- A. D. Brown, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry27 June 1973
Company, Name Change, Brasell Fisheries Limited, Forward Fishing Company Limited
- A. D. Brown, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry28 June 1973
Company, Name Change, Hepburn Joinery Limited, Hepburn Enterprises Limited
- A. D. Brown, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry2 July 1973
Company, Name Change, Trevenna Holdings Limited, Glengyron Farm Limited
- A. D. Brown, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry21 May 1973
Company, Name Change, Southland Rentals Limited, Newmarket Motors Limited
- B. E. Hayes, District Registrar of Companies
🏭 Notice to Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry27 June 1973
Liquidation, Creditors, Maidstone Motors & Service Station Ltd.
- R. E. Kiddle, Liquidator
🏭 Notice of Meeting Pursuant to Section 290 of the Companies Act 1955
🏭 Trade, Customs & Industry13 June 1973
Liquidation, Meeting, Telair Centre (1964) Ltd.
- K. S. Crawshaw, Liquidator