✨ Company Name Changes and Liquidation Notices
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bottled Gas Limited” has changed its name to “Rockgas Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1937/110.
Dated at Wellington this 2nd day of August 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
1727
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Carruthers Flooring Centre Limited” has changed its name to “Gavin Wilson Furnishing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1973/584.
Dated at Wellington this 1st day of August 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
1725
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cyclax Beauty Salons Limited” has changed its name to “Tokalon (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1962/781.
Dated at Wellington this 26th day of July 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
1687
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “City Meat Company Limited” has changed its name to “City Property Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1965/213.
Dated at Wellington this 31st day of July 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
1688
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. Gould & Company Limited” C. 1932/75 has changed its name to “Mount Cook Freightlines 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 July 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1708
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Reinforced Glass Products Limited” C. 1966/304 has changed its name to “Hortap Fibreglass 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 16th day of July 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1712
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marbrook Toys Limited” C. 1971/457 has changed its name to “Sabra House 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 July 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1713
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Metwood Building Supplies (1970) Limited” C. 1970/482 has changed its name to “F. & J. Morris Building Supplies (1970) 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 July 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1714
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ashburton Motor Cycles Limited” C. 1970/689 has changed its name to “Chris Stone 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 August 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1728
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N. A. Cullen Limited” C. 1955/ 127 has changed its name to “L. M. Ashford 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 31st day of July 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1729
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. H. Willcox Drainage Limited” C. 1965/47 has changed its name to “Willcox Plumbing 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 July 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1689
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gothic Industries Limited” has changed its name to “d'Herville Electric Central Heating Otago 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 July 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
1730
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Cut Price Meats Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 39/73.
Last day for Receiving Proofs: 22 August 1973.
E. A. GOULD, Official Liquidator.
1715
TE ATATU ENTERPRISES LTD.
IN LIQUIDATION
Notice of Final Meeting Pursuant to Section 291
NOTICE is hereby given that an ordinary general meeting of the company is called for the 20th day of August, at 10 a.m., in the offices of Lock, Moore, Spooner, and Co., Chartered Accountants, 13 Commerce Street, Auckland, for the purpose of laying before the meeting the account of the winding up, and to receive any explanation thereof by the liquidator.
W. R. JOHNSON, Liquidator.
1680
NOTICE OF FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
In the matter of the Companies Act 1955, and in the matter of TRIGGS AND DENTON LTD. (in liquidation):
Date: Tuesday, 28 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.
1719
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 74
NZLII —
NZ Gazette 1973, No 74
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry2 August 1973
Company, Name Change, Bottled Gas Limited, Rockgas Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry1 August 1973
Company, Name Change, Carruthers Flooring Centre Limited, Gavin Wilson Furnishing Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 July 1973
Company, Name Change, Cyclax Beauty Salons Limited, Tokalon (N.Z.) Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry31 July 1973
Company, Name Change, City Meat Company Limited, City Property Holdings Limited
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 July 1973
Company, Name Change, H. Gould & Company Limited, Mount Cook Freightlines Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry16 July 1973
Company, Name Change, Reinforced Glass Products Limited, Hortap Fibreglass Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry27 July 1973
Company, Name Change, Marbrook Toys Limited, Sabra House Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 July 1973
Company, Name Change, Metwood Building Supplies (1970) Limited, F. & J. Morris Building Supplies (1970) Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry2 August 1973
Company, Name Change, Ashburton Motor Cycles Limited, Chris Stone Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry31 July 1973
Company, Name Change, N. A. Cullen Limited, L. M. Ashford Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 July 1973
Company, Name Change, J. H. Willcox Drainage Limited, Willcox Plumbing Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry25 July 1973
Company, Name Change, Gothic Industries Limited, d'Herville Electric Central Heating Otago Limited
- K. F. P. McCormack, Assistant Registrar of Companies
🏭 Notice of Last Day for Receiving Proofs
🏭 Trade, Customs & IndustryLiquidation, Cut Price Meats Ltd, Proofs
- E. A. Gould, Official Liquidator
🏭 Notice of Final Meeting
🏭 Trade, Customs & IndustryLiquidation, Te Atatu Enterprises Ltd, Final Meeting
- W. R. Johnson, Liquidator
🏭 Notice of First Meetings of Creditors and Contributories
🏭 Trade, Customs & IndustryLiquidation, Triggs and Denton Ltd, Creditors, Contributories
- Ivan A. Hansen, Official Assignee, Provisional Liquidator