Company Name Changes




350 THE NEW ZEALAND GAZETTE No. 15

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sinden and Conroy Limited” has changed its name to “M. J. Sinden Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/1104.

Dated at Wellington this 11th day of February 1974.

I. W. MATTHEWS, Assistant Registrar of Companies.

264

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Take-A-Snack Limited” has changed its name to “Dave’s Place Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1965/721.

Dated at Wellington this 8th day of February 1974.

I. W. MATTHEWS, Assistant Registrar of Companies.

265

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Marshall Mackie Limited” has changed its name to “Awaroa Finance Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1937/43.

Dated at Wellington this 8th day of February 1974.

I. W. MATTHEWS, Assistant Registrar of Companies.

266

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rimu Street Butchery Limited” has changed its name to “Johnsonville Butchery (1974) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/307.

Dated at Wellington this 12th day of February 1974.

I. W. MATTHEWS, Assistant Registrar of Companies.

261

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ramada Ware Limited” has changed its name to “Ramada Furniture Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1963/141.

Dated at Christchurch this 11th day of February 1974.

L. A. SAUNDERS, Deputy District Registrar.

258

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wolseley Hotel Limited” has changed its name to “Dunns Retailers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/396.

Dated at Christchurch this 11th day of February 1974.

L. A. SAUNDERS, Deputy District Registrar.

267

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Debenture Advances Limited” has changed its name to “Zenith Homes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1961/71.

Dated at Christchurch this 11th day of February 1974.

L. A. SAUNDERS, Deputy District Registrar.

267

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Debenture Credits Limited” has changed its name to “Zenith Real Estate Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1961/70.

Dated at Christchurch this 11th day of February 1974.

L. A. SAUNDERS, Deputy District Registrar.

268

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Machinery International (Papakura) Limited” has changed its name to “Machinery International Wholesale Limited” and that the new name was this day entered on my Register of Companies in place of the former name C. 1972/687.

Dated at Christchurch this 12th day of February 1974.

L. A. SAUNDERS, Deputy District Registrar.

285

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tringham Holdings Limited” has changed its name to “Postal Finance Bureau (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/172.

Dated at Christchurch this 13th day of February 1974.

L. A. SAUNDERS, Deputy District Registrar.

286

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Circuit Motors Limited” has changed its name to “Vantage Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/529.

Dated at Christchurch this 12th day of February 1974.

L. A. SAUNDERS, Deputy District Registrar.

287

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gilbert Francis Jackson & Knuckey Clients’ Nominees Limited” has changed its name to “Gilbert Francis Jackson & Co. Clients Nominees 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 28th day of January 1974.

K. F. P. MCCORMACK,
Assistant Registrar of Companies.

283

IN the matter of the Industrial and Provident Societies Act 1908, and in the matter of NORTHLAND TRADING SOCIETY LTD. (in liquidation):

TAKE notice that a meeting of contributories in the above matter will be held at D. H. Poutsma’s premises, Lower Broadway, Kaikohe, on Wednesday the 27th day of February 1974, at 10 o’clock in the forenoon.

Agenda

  1. Consideration of the statement of assets and liabilities of the Society prepared by the liquidator and consideration of the acts and dealings of the liquidator and of the conduct of the winding up during the preceding year (pursuant to sections 279 and 290 of the Companies Act 1955).

  2. Confirmation and approval of payment of the liquidator’s remuneration.

Dated this 11th day of February 1974.

A. J. ALLEN, Liquidator.

294

IN the matter of the Industrial and Provident Societies Act 1908, and in the matter of NORTHLAND TRADING SOCIETY LTD. (in liquidation):

TAKE notice that a meeting of creditors in the above matter will be held at D. H. Poutsma’s premises, Lower Broadway, Kaikohe on Wednesday the 27th day of February 1974 at 11 o’clock in the forenoon.

Agenda

  1. Consideration of the statement of assets and liabilities of the Society prepared by the liquidator and consideration of the acts and dealings of the liquidator and of the conduct of the winding up during the preceding year (pursuant to sections 279 and 290 of the Companies Act 1955).

Dated this 11th day of February 1974.

A. J. ALLEN, Liquidator.

295



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 15


NZLII PDF NZ Gazette 1974, No 15





✨ LLM interpretation of page content

🏭 Change of Name of Company (continued from previous page)

🏭 Trade, Customs & Industry
11 February 1974
Company name change, Sinden and Conroy Limited, M. J. Sinden Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 February 1974
Company name change, Take-A-Snack Limited, Dave’s Place Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 February 1974
Company name change, Marshall Mackie Limited, Awaroa Finance Company Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 February 1974
Company name change, Rimu Street Butchery Limited, Johnsonville Butchery (1974) Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 February 1974
Company name change, Ramada Ware Limited, Ramada Furniture Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 February 1974
Company name change, Wolseley Hotel Limited, Dunns Retailers Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 February 1974
Company name change, Debenture Advances Limited, Zenith Homes Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 February 1974
Company name change, Debenture Credits Limited, Zenith Real Estate Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 February 1974
Company name change, Machinery International (Papakura) Limited, Machinery International Wholesale Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 February 1974
Company name change, Tringham Holdings Limited, Postal Finance Bureau (N.Z.) Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 February 1974
Company name change, Circuit Motors Limited, Vantage Motors Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 January 1974
Company name change, Gilbert Francis Jackson & Knuckey Clients’ Nominees Limited, Gilbert Francis Jackson & Co. Clients Nominees Limited, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Meeting of Contributories for Northland Trading Society Ltd

🏭 Trade, Customs & Industry
11 February 1974
Meeting, Contributories, Northland Trading Society Ltd, Liquidation, Kaikohe
  • A. J. Allen, Liquidator

🏭 Meeting of Creditors for Northland Trading Society Ltd

🏭 Trade, Customs & Industry
11 February 1974
Meeting, Creditors, Northland Trading Society Ltd, Liquidation, Kaikohe
  • A. J. Allen, Liquidator