✨ Company Name Changes and Liquidations
228
THE NEW ZEALAND GAZETTE
No. 7
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McMillan Service Station Limited” has changed its name to “Rockfield Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1957/1514.
Dated at Auckland this 25th day of January 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
119
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stero Manufacturing Company Limited” has changed its name to “Industrial Safety Services (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/1493.
Dated at Auckland this 23rd day of January 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
120
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. N. Davidson Limited” has changed its name to “Tarawera Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1970/712.
Dated at Hamilton this 30th day of January 1973.
W. D. LONGHURST, Assistant Registrar of Companies.
17
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vidals Wines Limited” has changed its name to “Seppelt Vidal Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1966/187.
Dated at Napier this 24th day of January 1973.
W. G. PELLETT, Assistant Registrar of Companies.
98
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Owen Bold’s Sports Depot Limited” has changed its name to “Bold and Johnson Sports Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 959/132.
Dated at Napier this 24th day of January 1973.
W. G. PELLETT, Assistant Registrar of Companies.
105
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dunbar Sloane Land Agency Limited” has changed its name to “Dunbar Sloane Real Estate Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1963/81.
Dated at Wellington this 26th day of January 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
97
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Neat Way Dry Cleaners Limited” has changed its name to “Lewis Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/565.
Dated at Wellington this 29th day of January 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
104
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. E. Ellis Limited” has changed its name to “P. L. and L. G. Thompson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1955/34.
Dated at Wellington this 29th day of January 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
124
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Export Enquiry Office Limited” has changed its name to “Pacific Publishing 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 30th day of January 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
125
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Park Royale Motor Hotel Limited” C. 1972/222 has changed its name to “Chateau Commodore (Hotels) 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 January 1973.
J. O’CARROLL, Assistant Registrar of Companies.
116
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Matthews Junior Fashions Limited” has changed its name to “Matthews Investments 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 25th day of January 1973.
C. C. KENNELLY, District Registrar of Companies.
115
ALPHA CONSTRUCTION CO. (SOUTHLAND) LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: Alpha Construction Co. (Southland) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Invercargill.
Registry of Supreme Court: Invercargill.
Number of Matter: M. 31/72.
Last Day for Receiving Proofs: 28 February 1973.
W. E. OSMAND, Official Liquidator.
100
STUART BARCLAY AUTO SERVICES LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: Stuart Barclay Auto Services Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Invercargill.
Registry of Supreme Court: Invercargill.
Number of Matter: M. 12/72.
Last Day for Receiving Proofs: 28 February 1973.
W. E. OSMAND, Official Liquidator.
101
BRIAN KING AND SONS 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 Brian King and Sons 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 Thursday, 22 February 1973, at 2.15 p.m.
Business:
Presentation of liquidator’s receipts and payments account and report.
General.
Dated this 5th day of February 1973.
K. S. CRAWSHAW, Liquidator.
135
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 7
NZLII —
NZ Gazette 1973, No 7
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry25 January 1973
Company, Name Change, McMillan Service Station Limited, Rockfield Distributors Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry23 January 1973
Company, Name Change, Stero Manufacturing Company Limited, Industrial Safety Services (N.Z.) Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry30 January 1973
Company, Name Change, A. N. Davidson Limited, Tarawera Contractors Limited
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry24 January 1973
Company, Name Change, Vidals Wines Limited, Seppelt Vidal Limited
- W. G. Pellett, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry24 January 1973
Company, Name Change, Owen Bold’s Sports Depot Limited, Bold and Johnson Sports Limited
- W. G. Pellett, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 January 1973
Company, Name Change, Dunbar Sloane Land Agency Limited, Dunbar Sloane Real Estate Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry29 January 1973
Company, Name Change, Neat Way Dry Cleaners Limited, Lewis Investments Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry29 January 1973
Company, Name Change, P. E. Ellis Limited, P. L. and L. G. Thompson Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry30 January 1973
Company, Name Change, Export Enquiry Office Limited, Pacific Publishing Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry30 January 1973
Company, Name Change, Park Royale Motor Hotel Limited, Chateau Commodore (Hotels) Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry25 January 1973
Company, Name Change, Matthews Junior Fashions Limited, Matthews Investments Limited
- C. C. Kennelly, District Registrar of Companies
🏭 Notice of Last Day for Receiving Proofs
🏭 Trade, Customs & IndustryLiquidation, Alpha Construction Co. (Southland) Ltd., Proofs
- W. E. Osmand, Official Liquidator
🏭 Notice of Last Day for Receiving Proofs
🏭 Trade, Customs & IndustryLiquidation, Stuart Barclay Auto Services Ltd., Proofs
- W. E. Osmand, Official Liquidator
🏭 Notice of Meeting
🏭 Trade, Customs & Industry5 February 1973
Liquidation, Brian King and Sons Ltd., Meeting, Creditors
- K. S. Crawshaw, Liquidator