✨ Company Name Changes and Liquidation Notices
7 MARCH
THE NEW ZEALAND GAZETTE
441
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Solway Service Station Ltd.”
has changed its name to “Solway Car Sales Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. W. 1957/74.
Dated at Wellington this 20th day of February 1974.
G. R. McCARTHY, Assistant Registrar of Companies.
433
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hawke Bros Limited” has
changed its name to “Hawke Coachwork Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. W. 1972/287.
Dated at Wellington this 22nd day of February 1974.
G. R. McCARTHY, Assistant Registrar of Companies.
434
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ross Bullock & Co. Limited”
has changed its name to “Ross Bullock & Son Limited” and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1960/385.
Dated at Christchurch this 22nd day of February 1974.
L. A. SAUNDERS, Deputy District Registrar.
391
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Culverden Tea Rooms Limited”
has changed its name to “Clarke’s New Railway Inn Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1971/263.
Dated at Christchurch this 25th day of February 1974.
L. A. SAUNDERS, Deputy District Registrar.
401
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. Feron & Sons Limited”
has changed its name to “M. L. Newman and Company
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
C. 1915/1.
Dated at Christchurch this 27th day of February 1974.
L. A. SAUNDERS, Deputy District Registrar.
438
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pineview Estate Limited” has
changed its name to “Smith Developments Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1967/226.
Dated at Christchurch this 27th day of February 1974.
L. A. SAUNDERS, Deputy District Registrar.
437
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Swan Dairy Limited” has
changed its name to “Swan Holdings Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. C. 1972/536.
Dated at Christchurch this 26th day of February 1974.
L. A. SAUNDERS, Deputy District Registrar.
436
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Busy Bee Milk Bar Limited”
has changed its name to “H. & V. Churchill Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1972/560.
Dated at Christchurch this 21st day of February 1974.
L. A. SAUNDERS, Deputy District Registrar.
435
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Arthur McRae & Co. Limited”
has changed its name to “Campbell McRae & Co. Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. O. 1958/99.
Dated at Dunedin this 24th day of January 1974.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
390
MENTONE PHARMACEUTICALS (N.Z.) LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter
of Mentone Pharmaceuticals (N.Z.) Ltd. (in liquidation):
TAKE notice that a meeting of creditors in the above matter
will be held at the office of U.E.B. Industries Ltd., Fourth
Floor, U.E.B. House, corner of Short Street and Eden
Crescent, Auckland 1, on the 18th day of March 1974 at
10.30 a.m.
Agenda:
- Liquidator’s report.
- Custody of the books and records of the company.
- General.
Dated this 25th day of February 1974.
F. N. WATSON, Liquidator.
381
NOTICE OF DIVIDEND
Name of Company: Machinery Traders Ltd. (in liquidation).
Address of Registered Office: 499 Great South Road, Penrose,
Auckland.
Amount per Dollar: 12 (twelve) cents.
First and Final or Otherwise: Second interim.
When Payable: 27 February 1974.
Where Payable: 499 Great South Road, Penrose, Auckland.
W. D. HENDERSON, Liquidator.
393
NOTICE OF DIVIDEND
Name of Company: Harvard Medic Hair Ltd. (in liquidation).
Address of Registered Office: 499 Great South Road, Penrose,
Auckland.
Amount per Dollar: 25 (twenty-five) cents.
First and Final or Otherwise: First interim.
When Payable: 27 February 1974.
Where Payable: 499 Great South Road, Penrose, Auckland.
W. D. HENDERSON, Liquidator.
394
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Chris Cockell Flooring Contractor Ltd.
(in liquidation).
Address of Company: Formerly 184 Cameron Road,
Tauranga, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 62/73.
Date of Order: 22 February 1974.
Date of Presentation of Petition: 13 December 1973.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.
398
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 21
NZLII —
NZ Gazette 1974, No 21
✨ LLM interpretation of page content
🏭 Solway Service Station Ltd. name change to Solway Car Sales Limited
🏭 Trade, Customs & Industry20 February 1974
Company Name Change, Solway Service Station Ltd., Solway Car Sales Limited
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Hawke Bros Limited name change to Hawke Coachwork Limited
🏭 Trade, Customs & Industry22 February 1974
Company Name Change, Hawke Bros Limited, Hawke Coachwork Limited
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Ross Bullock & Co. Limited name change to Ross Bullock & Son Limited
🏭 Trade, Customs & Industry22 February 1974
Company Name Change, Ross Bullock & Co. Limited, Ross Bullock & Son Limited
- L. A. Saunders, Deputy District Registrar
🏭 Culverden Tea Rooms Limited name change to Clarke’s New Railway Inn Limited
🏭 Trade, Customs & Industry25 February 1974
Company Name Change, Culverden Tea Rooms Limited, Clarke’s New Railway Inn Limited
- L. A. Saunders, Deputy District Registrar
🏭 P. Feron & Sons Limited name change to M. L. Newman and Company Limited
🏭 Trade, Customs & Industry27 February 1974
Company Name Change, P. Feron & Sons Limited, M. L. Newman and Company Limited
- L. A. Saunders, Deputy District Registrar
🏭 Pineview Estate Limited name change to Smith Developments Limited
🏭 Trade, Customs & Industry27 February 1974
Company Name Change, Pineview Estate Limited, Smith Developments Limited
- L. A. Saunders, Deputy District Registrar
🏭 Swan Dairy Limited name change to Swan Holdings Limited
🏭 Trade, Customs & Industry26 February 1974
Company Name Change, Swan Dairy Limited, Swan Holdings Limited
- L. A. Saunders, Deputy District Registrar
🏭 Busy Bee Milk Bar Limited name change to H. & V. Churchill Limited
🏭 Trade, Customs & Industry21 February 1974
Company Name Change, Busy Bee Milk Bar Limited, H. & V. Churchill Limited
- L. A. Saunders, Deputy District Registrar
🏭 Arthur McRae & Co. Limited name change to Campbell McRae & Co. Limited
🏭 Trade, Customs & Industry24 January 1974
Company Name Change, Arthur McRae & Co. Limited, Campbell McRae & Co. Limited
- K. F. P. McCormack, Assistant Registrar of Companies
🏭 Meeting of Creditors for Mentone Pharmaceuticals (N.Z.) Ltd. in Liquidation
🏭 Trade, Customs & Industry25 February 1974
Liquidation, Meeting of Creditors, Mentone Pharmaceuticals (N.Z.) Ltd.
- F. N. Watson, Liquidator
🏭 Notice of Dividend for Machinery Traders Ltd. (in liquidation)
🏭 Trade, Customs & IndustryDividend, Liquidation, Machinery Traders Ltd.
- W. D. Henderson, Liquidator
🏭 Notice of Dividend for Harvard Medic Hair Ltd. (in liquidation)
🏭 Trade, Customs & IndustryDividend, Liquidation, Harvard Medic Hair Ltd.
- W. D. Henderson, Liquidator
🏭 Winding-Up Order for Chris Cockell Flooring Contractor Ltd. (in liquidation)
🏭 Trade, Customs & IndustryWinding-Up Order, Liquidation, Chris Cockell Flooring Contractor Ltd.
- T. W. Pain, Official Assignee, Provisional Liquidator