Company Name Changes and Liquidation Notices




19 JULY
THE NEW ZEALAND GAZETTE
1397

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Price, Forbes (New Zealand) Limited” has changed its name to “Price Forbes Sedgwick Holdings (N.Z.) Limited,” and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/388.

Dated at Wellington this 6th day of July 1973.
I. W. MATTHEWS,
Assistant Registrar of Companies.

1462


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Leather Originals by August Limited” has changed its name to “G. E. and J. C. August Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1969/1287.

Dated at Wellington this 6th day of July 1973.
I. W. MATTHEWS,
Assistant Registrar of Companies.

1463


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “EMI Industries (N.Z.) Limited” has changed its name to “Simpson Pope Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/744.

Dated at Wellington this 10th day of July 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.

1492


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Markem Press (New Zealand) Limited” has changed its name to “Label House Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/847.

Dated at Wellington this 11th day of July 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.

1498


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “K’S Cash & Carry Limited” C. 1938/89 has changed its name to “Gallery Reproductions 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 9th day of July 1973.
A. D. BROWN,
Assistant Registrar of Companies.

1466


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gilt Developments Limited” C. 1971/518 has changed its name to “Giltspur Developments 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 5th day of July 1973.
A. D. BROWN,
Assistant Registrar of Companies.

1465


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Walden Electrical Centre (1970) Limited” C. 1960/266 has changed is name to “Sumner Electrical 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 5th day of July 1973.
A. D. BROWN,
Assistant Registrar of Companies.

1464

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Butler Cycle & Motor Company Limited” C. 1942/9 has changed its name to “Brittco 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.

1493


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Washdyke Services Limited” C. 1951/43 has changed its name to “Hollands Holdings (Washdyke) Limited”, and that the new name was entered on my Register of Companies in place of the former name.

Dated at Christchurch this 11th day of July 1973.
A. D. BROWN, Assistant Registrar of Companies.

1494


NOTICE OF FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
IN the matter of the Companies Act 1955, and in the matter of PROMOTIONAL DESIGN ASSOCIATES LTD. (in liquidation):

Date: Tuesday, 7 August 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.

1467


NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of NILSON’S FURNISHERS (in liquidation):

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Messrs Grayburn, Ross, and Partners, Bridge Street, Tokoroa, on Friday, the 10th day of August 1973, at 3 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business:

To consider and, if thought fit to pass the following resolution as an extraordinary resolution, namely:

That the books of accounts and papers of the company and liquidation be kept at the offices of Grayburn, Ross, and Partners for 2 years and then destroyed.

Dated this 13th day of July 1973.
R J. ROSS, Liquidator.

1469


VALLEY FOODS (N.Z.) LTD.
IN LIQUIDATION

Notice of Release of Liquidator

Name of Company: Valley Foods (N.Z.) Ltd. (in liquidation).

Address of Registered Office: Formerly 3 Victoria Avenue, Wanganui, now Official Assignee’s Office, Supreme Court, Market Place, Wanganui.

Registry of Supreme Court: Wanganui.

Number of Matter: M. 11/69.

Liquidator’s Name and Address: Official Assignee, Supreme Court, Wanganui.

Date of Release: 3 July 1973.

J. G. RUSSELL, Official Liquidator.
Supreme Court, Wanganui.

1454



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 69


NZLII PDF NZ Gazette 1973, No 69





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 July 1973
Company Name Change, Price Forbes (New Zealand) Limited, Price Forbes Sedgwick Holdings (N.Z.) Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 July 1973
Company Name Change, Leather Originals by August Limited, G. E. and J. C. August Investments Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 July 1973
Company Name Change, EMI Industries (N.Z.) Limited, Simpson Pope Industries Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 July 1973
Company Name Change, Markem Press (New Zealand) Limited, Label House Holdings Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 July 1973
Company Name Change, K’S Cash & Carry Limited, Gallery Reproductions Limited, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 July 1973
Company Name Change, Gilt Developments Limited, Giltspur Developments Limited, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 July 1973
Company Name Change, Walden Electrical Centre (1970) Limited, Sumner Electrical Limited, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 June 1973
Company Name Change, Butler Cycle & Motor Company Limited, Brittco Properties Limited, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 July 1973
Company Name Change, Washdyke Services Limited, Hollands Holdings (Washdyke) Limited, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

🏭 Notice of First Meetings of Creditors and Contributories

🏭 Trade, Customs & Industry
13 July 1973
Liquidation, Promotional Design Associates Ltd., Creditors, Contributories, Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
13 July 1973
Liquidation, Nilson’s Furnishers, Creditors, Tokoroa
  • R J. Ross, Liquidator

🏭 Notice of Release of Liquidator

🏭 Trade, Customs & Industry
3 July 1973
Liquidation, Valley Foods (N.Z.) Ltd., Wanganui
  • J. G. Russell, Official Liquidator