✨ Company Name Changes and Liquidation Notices
1352
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sand Agencies Limited” has changed its name to “Jones Begg (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in pace of the former name. W. 1973/652.
Dated at Wellington this 27th day of June 1973.
I. W. MATTHEWS,
Assistant Registrar of Companies.
1402
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Steele & Bull Investments Limited” has changed its name to “Wareham Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/436.
Dated at Wellington this 3rd day of July 1973.
I. W. MATTHEWS,
Assistant Registrar of Companies.
1404
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kaiteriteri Stores Limited” N. 1970/8 has changed its name to “Drummond Holdings 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 19th day of February 1973.
E. P. O’CONNOR, District Registrar of Companies.
1442
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cooper & Simms Bricklayers Limited” C. 1969/665 has changed its name to “Simms and Irwin Bricklayers 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 26th day of June 1973.
A. D. BROWN,
Assistant Registrar of Companies.
1378
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jonrae Productions Limited” C. 1967/81 has changed its name to “Austin Brown (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 26th day of June 1973.
A. D. BROWN,
Assistant Registrar of Companies.
1379
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Manchester Service Station Limited” C. 1950/137 has changed its name to “Chevelle Motors 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.
1403
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “West Melton Service Station Limited” C. 1962/174 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.
1421
1370
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wanaka Plumbing and Drainage Limited” has changed its name to “Brockton Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 22nd day of June 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
1446
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Lloyd Fashions Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 773/72.
First and Final or Otherwise: First and final.
Amount per Dollar: 4.55c.
When Payable: 17 July 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.
PAUANUI TIMBER AND HARDWARE CO. LTD.
IN LIQUIDATION
Notice of General Meeting and Notice of Meeting of Creditors
NOTICE is hereby given that, pursuant to section 291 of the Companies Act 1955, a general meeting of the above-named company and a meeting of creditors of the above-named company will be held as a combined meeting in the office of the liquidator, Tyson, Milne, and Walker, Chartered Accountants, Legg’s Building, 30 King Street, Pukekohe, on Thursday, 26 July 1973, commencing 7.30 p.m., for the purpose of showing how the winding up has been conducted and the property of the company has been disposed of.
Every member and creditor entitled to attend and vote at the meeting is entitled to appoint a proxy (whether a member or creditor or not) to attend and vote instead of him. Proxy forms are available from the liquidator.
Proxies to be used at the meeting must be lodged with the liquidator at his office not later than 4 p.m. on 26 July 1973.
Dated this 6th day of July 1973.
J. R. TYSON, Liquidator.
30 King Street (P.O. Box 69), Pukekohe.
1376
The Companies Act 1955
DELITE FOODS LTD.
IN LIQUIDATION
Notice of Final Meeting, Pursuant to Section 291
NOTICE is hereby given that a final meeting of creditors of the above-named company will be held at the offices of Mabee, Halstead, and Kiddle, First Floor, Norfolk House, 18 High Street, Auckland, at 9 a.m., on Tuesday, 17 July 1973.
Business:
(1) To consider the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of.
(2) General.
Dated this 29th day of June 1973.
B. McCAMPBELL, Liquidator.
1377
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 66
NZLII —
NZ Gazette 1973, No 66
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry27 June 1973
Company Name Change, Sand Agencies Limited, Jones Begg (N.Z.) Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry3 July 1973
Company Name Change, Steele & Bull Investments Limited, Wareham Investments Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry19 February 1973
Company Name Change, Kaiteriteri Stores Limited, Drummond Holdings Limited, Nelson
- E. P. O’Connor, District Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 June 1973
Company Name Change, Cooper & Simms Bricklayers Limited, Simms and Irwin Bricklayers Limited, Christchurch
- A. D. Brown, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 June 1973
Company Name Change, Jonrae Productions Limited, Austin Brown (1973) Limited, Christchurch
- A. D. Brown, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry2 July 1973
Company Name Change, Manchester Service Station Limited, Chevelle Motors Limited, Christchurch
- A. D. Brown, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry20 June 1973
Company Name Change, West Melton Service Station Limited, Reese’s Darfield Store Limited, Christchurch
- A. D. Brown, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry22 June 1973
Company Name Change, Wanaka Plumbing and Drainage Limited, Brockton Holdings Limited, Dunedin
- K. F. P. McCormack, Assistant Registrar of Companies
🏭 Notice of Dividend
🏭 Trade, Customs & IndustryDividend, Lloyd Fashions Ltd, Liquidation, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
🏭 Notice of General Meeting and Meeting of Creditors
🏭 Trade, Customs & Industry6 July 1973
General Meeting, Creditors Meeting, Pauanui Timber and Hardware Co. Ltd, Liquidation, Pukekohe
- J. R. Tyson, Liquidator
🏭 Notice of Final Meeting of Creditors
🏭 Trade, Customs & Industry29 June 1973
Final Meeting, Creditors, Delite Foods Ltd, Liquidation, Auckland
- B. McCampbell, Liquidator