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 PDF NZ Gazette 1974, No 44





✨ LLM interpretation of page content

🏭 Change of Company Name (Oxonians Limited to Wigram Properties Limited)

🏭 Trade, Customs & Industry
5 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 & Industry
3 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 & Industry
19 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 & Industry
19 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 & Industry
24 April 1974
Liquidator release, Central Jewellers Ltd.
  • E. A. Gould, Official Liquidator

🏭 Notice of Release of Liquidator (Decor 2000 Ltd.)

🏭 Trade, Customs & Industry
24 April 1974
Liquidator release, Decor 2000 Ltd.
  • E. A. Gould, Official Liquidator

🏭 Notice of Release of Liquidator (Wellington Carrying Company Ltd.)

🏭 Trade, Customs & Industry
24 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 & Industry
24 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 & Industry
24 April 1974
Liquidator release, Pyramid Productions Ltd.
  • E. A. Gould, Official Liquidator

🏭 Notice of Release of Liquidator (McLeod’s Candy Store Ltd.)

🏭 Trade, Customs & Industry
24 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 & Industry
24 April 1974
Liquidator release, Jolly Frog (1969) Ltd.
  • E. A. Gould, Official Liquidator

🏭 Notice of Release of Liquidator (H. R. Sansom Ltd.)

🏭 Trade, Customs & Industry
24 April 1974
Liquidator release, H. R. Sansom Ltd.
  • E. A. Gould, Official Liquidator