✨ Company Name Changes and Liquidator Releases
1046
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hamilton Motor Services Limited” has changed its name to “New Wall Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1951/390.
Dated at Wellington this 14th day of May 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
1138
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hide House Limited” has changed its name to “Hyde House Limited” and that the new name was this day entered on my Register of Companies in place of the former name. M. 1973/43.
Dated at Blenheim this 8th day of May 1974.
W. G. PELLETT, Assistant Registrar of Companies.
1085
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Group Travel N.Z. Limited” has changed its name to “Mount Cook World Travel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1950/130.
Dated at Christchurch this 27th day of March 1974.
L. A. SAUNDERS, Deputy District Registrar.
1117
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Huntleigh Holdings Limited” has changed its name to “N.Z. Transplant Breeders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/89.
Dated at Christchurch this 9th day of May 1974.
L. A. SAUNDERS, Deputy District Registrar.
1070
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Perham Crump & Co. Limited” has changed its name to “Perham Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1956/67.
Dated at Christchurch this 16th day of April 1974.
L. A. SAUNDERS, Deputy District Registrar.
1069
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Reardons Milk Bar Limited”, previously “Reardons Grocery Limited” has changed its name to “Reardons Supermarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1961/158.
Dated at Christchurch this 7th day of May 1974.
L. A. SAUNDERS, Deputy District Registrar.
1068
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ted Spence Limited” has changed its name to “Ted Spence and Sons Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1967/515.
Dated at Christchurch this 23rd day of April 1974.
L. A. SAUNDERS, Deputy District Registrar.
1067
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Portage Forests Limited” has changed its name to “Port Underwood Forests Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/1003.
Dated at Christchurch this 3rd day of May 1974.
L. A. SAUNDERS, Deputy District Registrar.
1086
THE NEW ZEALAND GAZETTE
No. 50
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Convoy Heating (S.I.) Limited” has changed its name to “Unilectric Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/814.
Dated at Christchurch this 15th day of May 1974.
L. A. SAUNDERS, Deputy District Registrar.
1136
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rosie Grae Refreshments Limited” has changed its name to “Super Star Tea Rooms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1965/110.
Dated at Dunedin this 9th day of May 1974.
K. F. P. McCORMACK, District Registrar.
1066
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Alpine Printers Ltd. (winding up order stayed altogether 20 December 1972).
Address of Registered Office: 210 King Street, Pukekohe.
Registry of Supreme Court: Auckland.
Number of Matter: M. 267/72.
Date of Release: 15 May 1974.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
1097
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Kean’s Stairs Ltd. (winding up order stayed altogether 6 April 1973).
Address of Registered Office: 71 Bentley Avenue, Glenfield, Auckland 10.
Registry of Supreme Court: Auckland.
Number of Matter: M. 697/72.
Date of Release: 15 May 1974.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
1098
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Albert Instruction Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 460/70.
Date of Release: 15 May 1974.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
1099
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Ascot Publishing Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 310/66.
Date of Release: 15 May 1974.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.
1100
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 50
NZLII —
NZ Gazette 1974, No 50
✨ LLM interpretation of page content
🏭 Change of Company Name from Hamilton Motor Services Limited to New Wall Industries Limited
🏭 Trade, Customs & Industry14 May 1974
Company name change, Hamilton Motor Services, New Wall Industries, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name from Hide House Limited to Hyde House Limited
🏭 Trade, Customs & Industry8 May 1974
Company name change, Hide House, Hyde House, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
🏭 Change of Company Name from Group Travel N.Z. Limited to Mount Cook World Travel Limited
🏭 Trade, Customs & Industry27 March 1974
Company name change, Group Travel N.Z., Mount Cook World Travel, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name from Huntleigh Holdings Limited to N.Z. Transplant Breeders Limited
🏭 Trade, Customs & Industry9 May 1974
Company name change, Huntleigh Holdings, N.Z. Transplant Breeders, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name from Perham Crump & Co. Limited to Perham Industries Limited
🏭 Trade, Customs & Industry16 April 1974
Company name change, Perham Crump & Co., Perham Industries, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name from Reardons Grocery Limited to Reardons Supermarket Limited
🏭 Trade, Customs & Industry7 May 1974
Company name change, Reardons Grocery, Reardons Supermarket, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name from Ted Spence Limited to Ted Spence and Sons Limited
🏭 Trade, Customs & Industry23 April 1974
Company name change, Ted Spence, Ted Spence and Sons, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name from Portage Forests Limited to Port Underwood Forests Limited
🏭 Trade, Customs & Industry3 May 1974
Company name change, Portage Forests, Port Underwood Forests, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name from Convoy Heating (S.I.) Limited to Unilectric Industries Limited
🏭 Trade, Customs & Industry15 May 1974
Company name change, Convoy Heating (S.I.), Unilectric Industries, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name from Rosie Grae Refreshments Limited to Super Star Tea Rooms Limited
🏭 Trade, Customs & Industry9 May 1974
Company name change, Rosie Grae Refreshments, Super Star Tea Rooms, Dunedin
- K. F. P. McCormack, District Registrar
🏭 Release of Liquidator for Alpine Printers Ltd
🏭 Trade, Customs & Industry15 May 1974
Liquidator release, Alpine Printers, Pukekohe, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
🏭 Release of Liquidator for Kean’s Stairs Ltd
🏭 Trade, Customs & Industry15 May 1974
Liquidator release, Kean’s Stairs, Glenfield, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
🏭 Release of Liquidator for Albert Instruction Ltd
🏭 Trade, Customs & Industry15 May 1974
Liquidator release, Albert Instruction, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator
🏭 Release of Liquidator for Ascot Publishing Ltd
🏭 Trade, Customs & Industry15 May 1974
Liquidator release, Ascot Publishing, Auckland
- P. R. Lomas, Official Assignee, Official Liquidator