✨ Company Notices




2668

CHANGE OF NAME OF COMPANY
Notice is hereby given that "Mosgiel Woollens Limited" has changed its name to "Mosgiel Limited", and that the new name was this day entered on my Register of Companies in place of the former name. O. 1873/42.
Dated at Dunedin this 25th day of October 1974.
K. F. P. McCORMACK, District Registrar.

2779

CHANGE OF NAME OF COMPANY
Notice is hereby given that "I. G. Stewart Limited" has changed its name to "E. H. Jamieson Limited", and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1968/112.
Dated at Invercargill this 29th day of October 1974.
P. O. KEENE, Assistant Registrar of Companies.

2809

CHANGE OF NAME OF COMPANY
Notice is hereby given that "D. F. Jack & Sons Limited" has changed its name to "W. H. & K. A. Jack Limited", and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1967/100.
Dated at Invercargill this 5th day of September 1974.
P. O. KEENE, Assistant Registrar of Companies.

2810

CHANGE OF NAME OF COMPANY
Notice is hereby given that "Macambo Coffee Lounge (1968) Limited" has changed its name to "Ward Estates Limited", and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1968/28.
Dated at Invercargill this 24th day of September 1974.
P. O. KEENE, Assistant Registrar of Companies.

2811

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Marblon Industries Ltd. (in liquidation).
Address of Registered Office: Previously 1 Prescott Avenue, Penrose, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 947/74.
Date of Order: 13 November 1974.
Date of Presentation of Petition: 10 October 1974.
Place, Date, and Time of First Meetings:
Creditors: My office, 9 December 1974, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2819

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Andell Holdings Ltd. (in receivership, in liquidation).
Address of Registered Office: Previously A. J. Postles & Son, 31 Airedale Street, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 959/74.
Date of Order: 13 November 1974.
Date of Presentation of Petition: 4 October 1974.
Place, Date, and Time of First Meetings:
Creditors: My office, 10 December 1974, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2820

THE NEW ZEALAND GAZETTE
No. 114

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: W. Bevans Ltd. (in liquidation).
Address of Registered Office: Previously 33 Montgomery Avenue, Belmont, Auckland, now care of Official Assignee,
Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 969/74.
Date of Order: 13 November 1974.
Date of Presentation of Petition: 8 October 1974.
Place, Date, and Time of First Meetings:
Creditors: My office, 11 December 1974, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2821

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Domain Service Station Ltd. (in liquidation).
Address of Registered Office: Previously 593 Great South Road, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 978/74.
Date of Order: 13 November 1974.
Date of Presentation of Petition: 9 October 1974.
Place, Date and Time of First Meetings:
Creditors: My office, 12 December 1974, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2822

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Hallmark Motels Ltd. (in liquidation).
Address of Registered Office: Previously 10 Davis Crescent, Newmarket, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 982/74.
Date of Order: 13 November 1974.
Date of Presentation of Petition: 11 October 1974.
Place, Date, and Time of First Meetings:
Creditors: My office, 13 December 1974, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

2823

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: B. A. Russell Ltd. (in liquidation) formerly Pacific Bloodstock (N.Z.) Ltd.
Address of Registered Office: Previously Fourth Floor, 246 Queen Street, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 998/74.
Date of Order: 13 November 1974.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 114


NZLII PDF NZ Gazette 1974, No 114





✨ LLM interpretation of page content

🏭 Change of Name of Mosgiel Woollens Limited to Mosgiel Limited

🏭 Trade, Customs & Industry
25 October 1974
Company Name Change, Mosgiel Woollens Limited, Mosgiel Limited, Dunedin
  • K. F. P. McCormack, District Registrar

🏭 Change of Name of I. G. Stewart Limited to E. H. Jamieson Limited

🏭 Trade, Customs & Industry
29 October 1974
Company Name Change, I. G. Stewart Limited, E. H. Jamieson Limited, Invercargill
  • P. O. Keene, Assistant Registrar of Companies

🏭 Change of Name of D. F. Jack & Sons Limited to W. H. & K. A. Jack Limited

🏭 Trade, Customs & Industry
5 September 1974
Company Name Change, D. F. Jack & Sons Limited, W. H. & K. A. Jack Limited, Invercargill
  • P. O. Keene, Assistant Registrar of Companies

🏭 Change of Name of Macambo Coffee Lounge (1968) Limited to Ward Estates Limited

🏭 Trade, Customs & Industry
24 September 1974
Company Name Change, Macambo Coffee Lounge (1968) Limited, Ward Estates Limited, Invercargill
  • P. O. Keene, Assistant Registrar of Companies

🏭 Notice of Winding-Up Order and First Meetings for Marblon Industries Ltd.

🏭 Trade, Customs & Industry
13 November 1974
Winding-Up Order, Marblon Industries Ltd., Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Andell Holdings Ltd.

🏭 Trade, Customs & Industry
13 November 1974
Winding-Up Order, Andell Holdings Ltd., Receivership, Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for W. Bevans Ltd.

🏭 Trade, Customs & Industry
13 November 1974
Winding-Up Order, W. Bevans Ltd., Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Domain Service Station Ltd.

🏭 Trade, Customs & Industry
13 November 1974
Winding-Up Order, Domain Service Station Ltd., Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Hallmark Motels Ltd.

🏭 Trade, Customs & Industry
13 November 1974
Winding-Up Order, Hallmark Motels Ltd., Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for B. A. Russell Ltd.

🏭 Trade, Customs & Industry
13 November 1974
Winding-Up Order, B. A. Russell Ltd., Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator