β¨ Company Name Changes and Liquidations
694 THE NEW ZEALAND GAZETTE No. 33
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Curious Cove (Holidays)
Limited" has changed its name to "Ventora Holidays
Limited", and that the new name was this day entered
on my Register of Companies in place of the former name.
M. 1946/10.
Dated at Blenheim this 2nd day of April 1974.
W. G. PELLETT, Assistant Registrar of Companies.
751
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "S. B. Lambie Limited" has
changed its name to "S. B. Lambie (ChCh) Limited", and
that the new name was this day entered on my Register of
Companies in place of the former name. C. 1968/33.
Dated at Christchurch this 22nd day of March 1974.
L. A. SAUNDERS, Deputy District Registrar.
732
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Taylor's Shoe Bar Limited"
has changed its name to "Tolray Lyon Holdings Limited",
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1964/436.
Dated at Christchurch this 25th day of March 1974.
L. A. SAUNDERS, Deputy District Registrar.
733
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Alan Goodwin Limited" has
changed its name to "Anchor Weld Limited", and that the
new name was this day entered on my Register of Com-
panies in place of the former name. C. 1971/350.
Dated at Christchurch this 25th day of March 1974.
L. A. SAUNDERS, Deputy District Registrar.
734
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "New Brighton Delicatessen
Limited" has changed its name to "Riccarton Wine Cellars
(1973) Limited", and that the new name was this day
entered on my Register of Companies in place of the former
name. C. 1958/168.
Dated at Christchurch this 29th day of March 1974.
L. A. SAUNDERS, Deputy District Registrar.
752
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Stanmore Supermarket Limited"
has changed its name to "Shandon Retreat Limited", and
that the new name was this day entered on my Register of
Companies in place of the former name. C. 1963/393.
Dated at Christchurch this 18th day of March 1974.
L. A. SAUNDERS, Deputy District Registrar.
759
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Donaldson & Thurlow Limited"
has changed its name to "Hanover Properties 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 18th day of December 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
745
NOTICE TO CREDITORS TO PROVE DEBTS OR
CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of D. A. COLEMAN LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator
of D. A. Coleman Ltd. which is being wound up voluntarily,
does hereby fix the 26th day of April 1974, 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 2nd day of April 1974.
K. S. CRAWSHAW, Liquidator.
Address of Liquidator: Room 314, Third Floor, T. & G.
Building, Wellesley Street West, Auckland 1.
735
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Universal Supplies Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee's
Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 245/71.
Last Day for Receiving Proofs of Debt: 26 April 1974.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street
and Jean Batten Place, Auckland 1.
738
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: S. J. and M. MacKenzie Ltd. (in liquida-
tion).
Address of Registered Office: Formerly Ashpit Road,
Rerewhakaaitu, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 54/73.
Date of Order: 29 March 1974.
Date of Presentation of Petition: 27 November 1973.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.
736
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Tarawera Gowns Ltd. (in liquidation).
Address of Registered Office: Formerly the offices of
Mr A. D. Lonergan, Boon Street, Whakatane, now care
of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 60/73.
Date of Order: 29 March 1974.
Date of Presentation of Petition: 11 December 1973.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.
737
THE LEVIN DRY CLEANING AND LAUNDRY CO. LTD.
IN LIQUIDATION
In the Matter of Section 291 of the Companies Act 1955
TAKE notice that a final meeting of creditors and con-
tributories in the above matter will be held at the registered
office, 217A Oxford Street, Levin, on the 19th day of April
1974, at 10 o'clock in the forenoon.
Agenda:
To receive from the liquidator an account of the wind-
ing up.
Dated this 4th day of April 1974.
J. R. CAMPION, Liquidator.
741
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 33
NZLII —
NZ Gazette 1974, No 33
β¨ LLM interpretation of page content
π Change of name of Curious Cove (Holidays) Limited
π Trade, Customs & Industry2 April 1974
Company name change, Curious Cove (Holidays) Limited, Ventora Holidays Limited, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
π Change of name of S. B. Lambie Limited
π Trade, Customs & Industry22 March 1974
Company name change, S. B. Lambie Limited, S. B. Lambie (ChCh) Limited, Christchurch
- L. A. Saunders, Deputy District Registrar
π Change of name of Taylor's Shoe Bar Limited
π Trade, Customs & Industry25 March 1974
Company name change, Taylor's Shoe Bar Limited, Tolray Lyon Holdings Limited, Christchurch
- L. A. Saunders, Deputy District Registrar
π Change of name of Alan Goodwin Limited
π Trade, Customs & Industry25 March 1974
Company name change, Alan Goodwin Limited, Anchor Weld Limited, Christchurch
- L. A. Saunders, Deputy District Registrar
π Change of name of New Brighton Delicatessen Limited
π Trade, Customs & Industry29 March 1974
Company name change, New Brighton Delicatessen Limited, Riccarton Wine Cellars (1973) Limited, Christchurch
- L. A. Saunders, Deputy District Registrar
π Change of name of Stanmore Supermarket Limited
π Trade, Customs & Industry18 March 1974
Company name change, Stanmore Supermarket Limited, Shandon Retreat Limited, Christchurch
- L. A. Saunders, Deputy District Registrar
π Change of name of Donaldson & Thurlow Limited
π Trade, Customs & Industry18 December 1973
Company name change, Donaldson & Thurlow Limited, Hanover Properties Limited, Dunedin
- K. F. P. McCormack, Assistant Registrar of Companies
π Notice to creditors to prove debts or claims for D. A. Coleman Ltd.
π Trade, Customs & Industry2 April 1974
Liquidation, D. A. Coleman Ltd., Creditors, Debts, Auckland
- K. S. Crawshaw, Liquidator
π Notice of last day for receiving proofs of debt for Universal Supplies Ltd.
π Trade, Customs & IndustryLiquidation, Universal Supplies Ltd., Proofs of Debt, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
π Notice of winding-up order for S. J. and M. MacKenzie Ltd.
π Trade, Customs & IndustryLiquidation, S. J. and M. MacKenzie Ltd., Winding-up Order, Hamilton
- T. W. Pain, Official Assignee, Provisional Liquidator
π Notice of winding-up order for Tarawera Gowns Ltd.
π Trade, Customs & IndustryLiquidation, Tarawera Gowns Ltd., Winding-up Order, Hamilton
- T. W. Pain, Official Assignee, Provisional Liquidator
π Notice of final meeting of creditors and contributories for Levin Dry Cleaning and Laundry Co. Ltd.
π Trade, Customs & Industry4 April 1974
Liquidation, Levin Dry Cleaning and Laundry Co. Ltd., Final Meeting, Levin
- J. R. Campion, Liquidator