✨ Company Name Changes and Liquidator Releases
THE NEW ZEALAND GAZETTE
No. 44
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Oxonians Limited” has changed its name to “Wigram Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1954/46.
Dated at Christchurch this 5th day of April 1974.
L. A. SAUNDERS, Deputy District Registrar.
915
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Duke Properties Limited” has changed its name to “Westport Concrete Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1959/172.
Dated at Christchurch this 3rd day of April 1974.
L. A. SAUNDERS, Deputy District Registrar.
916
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Compass Panel Repairs Limited” has changed its name to “Waipara Shopping Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/212.
Dated at Christchurch this 19th day of April 1974.
L. A. SAUNDERS, Deputy District Registrar.
928
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Elgin Investments Limited” has changed its name to “Hampstead Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/569.
Dated at Christchurch this 19th day of April 1974.
L. A. SAUNDERS, Deputy District Registrar.
927
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Central Jewellers Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 167/69.
Liquidator’s Name: Official Assignee in Bankruptcy.
Liquidator’s Address: Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Date of Release: 24 April 1974.
E. A. GOULD, Official Liquidator.
929
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Decor 2000 Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 199/70.
Liquidator’s Name: Official Assignee in Bankruptcy.
Liquidator’s Address: Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Date of Release: 24 April 1974.
E. A. GOULD, Official Liquidator.
930
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Wellington Carrying Company Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 32/71.
Liquidator’s Name: Official Assignee in Bankruptcy.
Liquidator’s Address: Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Date of Release: 24 April 1974.
E. A. GOULD, Official Liquidator.
931
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: W. A. Riley and Sons Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 193/69.
Liquidator’s Name: Official Assignee in Bankruptcy.
Liquidator’s Address: Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Date of Release: 24 April 1974.
E. A. GOULD, Official Liquidator.
932
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Pyramid Productions Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 298/71.
Liquidator’s Name: Official Assignee in Bankruptcy.
Liquidator’s Address: Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Date of Release: 24 April 1974.
E. A. GOULD, Official Liquidator.
933
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: McLeod’s Candy Store Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 281/67.
Liquidator’s Name: Official Assignee in Bankruptcy.
Liquidator’s Address: Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Date of Release: 24 April 1974.
E. A. GOULD, Official Liquidator.
934
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Jolly Frog (1969) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 220/72.
Liquidator’s Name: Official Assignee in Bankruptcy.
Liquidator’s Address: Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Date of Release: 24 April 1974.
E. A. GOULD, Official Liquidator.
935
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: H. R. Sansom Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 150/70.
Liquidator’s Name: Official Assignee in Bankruptcy.
Liquidator’s Address: Fourth Floor, State Insurance Building, Lambton Quay, Wellington.
Date of Release: 24 April 1974.
E. A. GOULD, Official Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 44
✨ LLM interpretation of page content
🏭 Change of Company Name (Oxonians Limited to Wigram Properties Limited)
🏭 Trade, Customs & Industry5 April 1974
Company name change, Oxonians Limited, Wigram Properties Limited
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name (Duke Properties Limited to Westport Concrete Limited)
🏭 Trade, Customs & Industry3 April 1974
Company name change, Duke Properties Limited, Westport Concrete Limited
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name (Compass Panel Repairs Limited to Waipara Shopping Centre Limited)
🏭 Trade, Customs & Industry19 April 1974
Company name change, Compass Panel Repairs Limited, Waipara Shopping Centre Limited
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name (Elgin Investments Limited to Hampstead Holdings Limited)
🏭 Trade, Customs & Industry19 April 1974
Company name change, Elgin Investments Limited, Hampstead Holdings Limited
- L. A. Saunders, Deputy District Registrar
🏭 Notice of Release of Liquidator (Central Jewellers Ltd.)
🏭 Trade, Customs & Industry24 April 1974
Liquidator release, Central Jewellers Ltd.
- E. A. Gould, Official Liquidator
🏭 Notice of Release of Liquidator (Decor 2000 Ltd.)
🏭 Trade, Customs & Industry24 April 1974
Liquidator release, Decor 2000 Ltd.
- E. A. Gould, Official Liquidator
🏭 Notice of Release of Liquidator (Wellington Carrying Company Ltd.)
🏭 Trade, Customs & Industry24 April 1974
Liquidator release, Wellington Carrying Company Ltd.
- E. A. Gould, Official Liquidator
🏭 Notice of Release of Liquidator (W. A. Riley and Sons Ltd.)
🏭 Trade, Customs & Industry24 April 1974
Liquidator release, W. A. Riley and Sons Ltd.
- E. A. Gould, Official Liquidator
🏭 Notice of Release of Liquidator (Pyramid Productions Ltd.)
🏭 Trade, Customs & Industry24 April 1974
Liquidator release, Pyramid Productions Ltd.
- E. A. Gould, Official Liquidator
🏭 Notice of Release of Liquidator (McLeod’s Candy Store Ltd.)
🏭 Trade, Customs & Industry24 April 1974
Liquidator release, McLeod’s Candy Store Ltd.
- E. A. Gould, Official Liquidator
🏭 Notice of Release of Liquidator (Jolly Frog (1969) Ltd.)
🏭 Trade, Customs & Industry24 April 1974
Liquidator release, Jolly Frog (1969) Ltd.
- E. A. Gould, Official Liquidator
🏭 Notice of Release of Liquidator (H. R. Sansom Ltd.)
🏭 Trade, Customs & Industry24 April 1974
Liquidator release, H. R. Sansom Ltd.
- E. A. Gould, Official Liquidator