✨ Company Name Changes and Liquidations
23 AUGUST
THE NEW ZEALAND GAZETTE
1631
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Leather & Handcrafts (N.Z.) Limited” has changed its name to “Jansen Leather & Handcrafts (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/144.
Dated at Christchurch this 14th day of August 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1815
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rod Leggett Limited” has changed its name to “Hagley Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/298.
Dated at Christchurch this 14th day of August 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1816
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Middleton Properties Limited” has changed its name to “St George’s Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/420.
Dated at Christchurch this 6th day of August 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1817
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Canterbury Timber Products Limited” has changed its name to “Bankside Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/699.
Dated at Christchurch this 14th day of August 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1818
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “F. W. Hopgood Limited” has changed its name to “Frederic Hopgood Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1951/129.
Dated at Christchurch this 13th day of August 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1819
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Safe Cars Limited” has changed its name to “Waltham Motor Court Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/73.
Dated at Christchurch this 27th day of June 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1830
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Condon Flooring Company Limited” has changed its name to “Trend Furnishings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/576.
Dated at Christchurch this 8th day of August 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1831
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tasman Flooring Limited” has changed its name to “Tasman Furnishers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1967/70.
Dated at Christchurch this 6th day of August 1973.
J. O’CARROLL, Assistant Registrar of Companies.
1832
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Genevieve Coffee Lounge Limited” has changed its name to “Doug McNaught Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1971/46.
Dated at Invercargill this 2nd day of August 1973.
B. E. HAYES, District Registrar of Companies.
1848
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Pines Restaurant Limited” has changed its name to “Golden Bear Eatway Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1960/16.
Dated at Invercargill this 8th day of August 1973.
B. E. HAYES, District Registrar of Companies.
1849
IN the matter of the Companies Act 1955, and in the matter of D. L. OEHLRICH LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of D. L. Oehlrich Ltd., which is being wound up voluntarily, does hereby fix the 31st day of August 1973 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.
Dated this 10th day of August 1973.
A. J. BURR, Liquidator.
Address of Liquidator: Mr A. J. Burr, care of Kerridge and Sutherland, P.O. Box 124, Blenheim.
1776
JOHNSTON WINDROWING CO. LTD.
IN LIQUIDATION
Notice of Final Meeting
Pursuant to Section 281 of the Companies Act 1955
NOTICE is hereby given that a final meeting of Johnston Windrowing Co. Ltd. (in liquidation) will be held at the offices of Pyne, Gould, Guinness Ltd. (Trust Department), 178 Cashel Street, Christchurch, on Friday, the 7th day of September 1973, at 2 o’clock in the afternoon, to lay before the meeting the following matters:
(i) An account of the voluntary winding up and how it has been conducted.
(ii) Disposition of the property of the company.
(iii) The giving of any explanation relating to the above matters.
Dated the 14th day of August 1973.
K. W. PARKER, Liquidator.
1777
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF LIQUIDATOR WITHOUT A COMMITTEE OF INSPECTION
Name of Company: Cashex (N.Z.) Ltd. (in liquidation).
Address of Company: Official Assignee’s Office, Courthouse, Palmerston North.
Registry of Supreme Court: Palmerston North.
Number of Matter: M. 47/73.
Name, Description, and Address of Liquidator: William Leslie Hay, chartered accountant, 275 Broadway Avenue, Palmerston North.
Name, Description, and Addresses of Committee: None appointed.
Date and Place of Order: 10 August 1973, Supreme Court, Wellington.
K. SEEBECK, Official Assignee, Provisional Liquidator.
Palmerston North.
1775
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 80
NZLII —
NZ Gazette 1973, No 80
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 August 1973
Company Name Change, Leather & Handcrafts (N.Z.) Limited, Jansen Leather & Handcrafts (N.Z.) Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 August 1973
Company Name Change, Rod Leggett Limited, Hagley Holdings Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry6 August 1973
Company Name Change, Middleton Properties Limited, St George’s Properties Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 August 1973
Company Name Change, Canterbury Timber Products Limited, Bankside Products Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry13 August 1973
Company Name Change, F. W. Hopgood Limited, Frederic Hopgood Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry27 June 1973
Company Name Change, Safe Cars Limited, Waltham Motor Court Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry8 August 1973
Company Name Change, Condon Flooring Company Limited, Trend Furnishings Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry6 August 1973
Company Name Change, Tasman Flooring Limited, Tasman Furnishers Limited
- J. O’Carroll, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry2 August 1973
Company Name Change, Genevieve Coffee Lounge Limited, Doug McNaught Limited
- B. E. Hayes, District Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry8 August 1973
Company Name Change, The Pines Restaurant Limited, Golden Bear Eatway Limited
- B. E. Hayes, District Registrar of Companies
🏭 Liquidation Notice
🏭 Trade, Customs & Industry10 August 1973
Liquidation, D. L. Oehlrich Ltd., Creditors
- A. J. Burr, Liquidator
🏭 Final Meeting Notice
🏭 Trade, Customs & Industry14 August 1973
Final Meeting, Johnston Windrowing Co. Ltd., Liquidation
- K. W. Parker, Liquidator
🏭 Appointment of Liquidator
🏭 Trade, Customs & Industry10 August 1973
Liquidator Appointment, Cashex (N.Z.) Ltd., William Leslie Hay
- K. Seebeck, Official Assignee, Provisional Liquidator