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 PDF NZ Gazette 1973, No 74


NZLII PDF NZ Gazette 1973, No 74





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
2 August 1973
Company, Name Change, Bottled Gas Limited, Rockgas Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 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 & Industry
26 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 & Industry
31 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 & Industry
26 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 & Industry
16 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 & Industry
27 July 1973
Company, Name Change, Marbrook Toys Limited, Sabra House Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 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 & Industry
2 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 & Industry
31 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 & Industry
26 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 & Industry
25 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 & Industry
Liquidation, Cut Price Meats Ltd, Proofs
  • E. A. Gould, Official Liquidator

🏭 Notice of Final Meeting

🏭 Trade, Customs & Industry
Liquidation, Te Atatu Enterprises Ltd, Final Meeting
  • W. R. Johnson, Liquidator

🏭 Notice of First Meetings of Creditors and Contributories

🏭 Trade, Customs & Industry
Liquidation, Triggs and Denton Ltd, Creditors, Contributories
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator