✨ Company Notices
6 JUNE
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N. & O. R. McAlpine Limited”
has changed its name to “Te Kowhai Enterprises Limited”,
and that this new name was this day entered on my Register
of Companies in place of the former name. No. 1970/41.
Dated at Nelson this 24th day of April 1974.
E. P. O’CONNOR, District Registrar of Companies.
1231
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Christina Salon (1969) Limited”
has changed its name to “I. D. & T. D. Fisher Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. M. 1969/44.
Dated at Blenheim this 22nd day of May 1974.
W. G. PELLETT, Assistant Registrar of Companies.
1122
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Modern Hair Fashions Limited”
has changed its name to “I. A. Cowperthwaite Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1968/104.
Dated at Christchurch this 29th day of May 1974.
L. A. SAUNDERS, Deputy District Registrar.
1232
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Calder Holdings Limited” has
changed its name to “New Zealand Fund Raising Promoters
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
C. 1974/331.
Dated at Christchurch this 24th day of May 1974.
L. A. SAUNDERS, Deputy District Registrar.
1233
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Glentunnel Store Limited”
has changed its name to “S. & A. E. Dearden Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1970/514.
Dated at Christchurch this 22nd day of May 1974.
L. A. SAUNDERS, Deputy District Registrar.
1234
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Delaney’s Dairy Limited” has
changed its name to “T. R. & J. M. Delaney Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. O. 1974/95.
Dated at Dunedin this 22nd day of May 1974.
K. F. P. MCCORMACK, District Registrar.
1213
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Turfus & Larsen Limited”
has changed its name to “Larsen’s Motors (Dunedin)
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
O. 1969/257.
Dated at Dunedin this 10th day of May 1974.
K. F. P. MCCORMACK, District Registrar.
1214
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Urban Services Otago Limited”
has changed its name to “Kenmure Motors (1974) Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. O. 1973/100.
Dated at Dunedin this 14th day of May 1974.
K. F. P. MCCORMACK, District Registrar.
1215
THE NEW ZEALAND GAZETTE
1145
The Companies Act 1955
NOTICE OF WINDING UP ORDER
Name of Company: Fountain City Motors Ltd. (in liquida-
tion).
Address of Registered Office: formerly the offices of Messrs
McLeod, Stevens and Partners, 12 Knox Street, Hamilton,
now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 28/74.
Date of Order: 23 May 1974.
Date of Presentation of Petition: 26 February 1974.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.
1209
NOTICE OF DIVIDEND
IN THE MATTER OF THE COMPANIES ACT 1955
Name of Company: Promotional Design Associates Ltd. (in
liquidation).
Address of Registered Office: Seventh Floor, State Insurance
Building, Hereford Place, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 91/73.
Amount per Dollar: 57.19c.
First and Final or Otherwise: First and final.
When Paid: 20 May 1974.
28 May 1974.
IVAN A. HANSEN, Official Liquidator.
1218
NOTICE CALLING FINAL MEETING
IN the matter of the Comapnies Act 1955, and in the matter
of ELINSTAR INVESTMENTS LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the above-
named company will be held at the Boardroom, National
Mutual Centre, 153-161 Featherston Street, Wellington, on
Friday the 28th day of June 1974, at 10.30 o’clock in the
forenoon for the purpose of having an account laid before
it showing how the winding up has been conducted and
the property of the company has been disposed of, and to
receive any explanation thereof by the liquidator.
Further Business:
To consider, and if thought fit, to pass the following resolu-
tion as an extraordinary resolution, namely:
That the books and papers of the company and of the
liquidator be kept in the custody of the National Mutual
Life Association of Australasia Ltd.
Every member entitled to attend and vote at the meeting
is entitled to appoint a proxy to attend and vote instead
of him. A proxy need not also be a member.
Dated this 31st day of May 1974.
N. H. ELLIOTT, Liquidator.
1249
The Companies Act 1955
W. W. CONTRACTING LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution Pursuant to
Section 269
NOTICE is hereby given that at an extraordinary general
meeting of the company duly convened and held on the
4th day of June 1974, the following special resolution was
duly passed:
Resolved that the company be wound up voluntarily.
Dated on the 31st day of May 1974.
P. R. WATERS, Chairman of Directors.
1235
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 56
NZLII —
NZ Gazette 1974, No 56
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry24 April 1974
Company, Name Change, Nelson
- E. P. O'Connor, District Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry22 May 1974
Company, Name Change, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry29 May 1974
Company, Name Change, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name
🏭 Trade, Customs & Industry24 May 1974
Company, Name Change, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name
🏭 Trade, Customs & Industry22 May 1974
Company, Name Change, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name
🏭 Trade, Customs & Industry22 May 1974
Company, Name Change, Dunedin
- K. F. P. McCormack, District Registrar
🏭 Change of Company Name
🏭 Trade, Customs & Industry10 May 1974
Company, Name Change, Dunedin
- K. F. P. McCormack, District Registrar
🏭 Change of Company Name
🏭 Trade, Customs & Industry14 May 1974
Company, Name Change, Dunedin
- K. F. P. McCormack, District Registrar
🏭 Notice of Winding Up Order
🏭 Trade, Customs & Industry23 May 1974
Company, Winding Up, Hamilton
- T. W. Pain, Official Assignee, Provisional Liquidator
🏭 Notice of Dividend
🏭 Trade, Customs & Industry28 May 1974
Company, Dividend, Christchurch
- Ivan A. Hansen, Official Liquidator
🏭 Notice Calling Final Meeting
🏭 Trade, Customs & Industry31 May 1974
Company, Final Meeting, Wellington
- N. H. Elliott, Liquidator
🏭 Notice of Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry31 May 1974
Company, Voluntary Winding-up, Hamilton
- P. R. Waters, Chairman of Directors