✨ Company Name Changes and Liquidation Notices
31 JANUARY
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Penisular Flats Limited” has changed its name to “Peninsular Flats Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1973/236.
Dated at Napier this 17th day of January 1974.
W. G. PELLETT, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H.M.V. Electronics (N.Z.) Ltd.” has changed its name to “EMI Electronics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 18th day of January 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bargain Bar (Dunedin) Limited” has changed its name to “Mix & Match Wear (Dunedin) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/690.
Dated at Christchurch this 13th day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cousins Grocery Limited” has changed its name to “J. M. and M. E. Cousins Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/706.
Dated at Christchurch this 18th day of January 1974.
L. A. SAUNDERS, Deputy District Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Simms and Irwin Bricklayers Limited” has changed its name to “Simms Bricklayers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/665.
Dated at Christchurch this 14th day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Millar & Kerr Nominees Limited” has changed its name to “Kerr Mackintosh Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/480.
Dated at Christchurch this 17th day of January 1974.
L. A. SAUNDERS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kelvin W. Victor Limited” has changed its name to “Harrison Bergquist (S.I.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1967/628.
Dated at Christchurch this 3rd day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
THE NEW ZEALAND GAZETTE
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shirley North Drapery Limited” has changed its name to “Romac Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1956/23.
Dated at Christchurch this 21st day of December 1973.
L. A. SAUNDERS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ashburton Saw Mills Limited” has changed its name to “Taylors’ Fashion Fabrics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1963/337.
Dated at Christchurch this 24th day of December 1973.
L. A. SAUNDERS, Deputy District Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roys Eastburn Station Limited” has changed its name to “Roys Robindale 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 20th day of December 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clements & Phillips Limited” has changed its name to “Phillips Investments 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 21st day of December 1973.
K. F. P. McCORMACK,
Assistant Registrar of Companies.
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of JAMIESON SALES AND MARKETING Co. Ltd. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Jamieson Sales and Marketing Co. Ltd., which is being wound up voluntarily, does hereby fix the 28th day of February 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 distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 30th day of January 1974.
D. H. McDONALD, Liquidator.
Address of Liquidator: Eighth Floor, General Buildings, Shortland Street, P.O. Box 1130, Auckland 1.
BARTLE MOTORS LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: Bartle Motors Ltd. (in liquidation). Address of Registered Office: Office of Official Assignee, Supreme Court, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 63/73.
Last Day for Receiving Proofs: 25 February 1974.
Name of Liquidator: L. P. Gavin.
Address: Supreme Court, P.O. Box 162, Napier.
L. P. GAVIN, Official Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 7
NZLII —
NZ Gazette 1974, No 7
✨ LLM interpretation of page content
🏭 Change of Company Name from Penisular Flats Limited to Peninsular Flats Limited
🏭 Trade, Customs & Industry17 January 1974
Company Name Change, Napier
- W. G. Pellett, Assistant Registrar of Companies
🏭 Change of Company Name from H.M.V. Electronics (N.Z.) Ltd. to EMI Electronics Limited
🏭 Trade, Customs & Industry18 January 1974
Company Name Change, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Company Name from Bargain Bar (Dunedin) Limited to Mix & Match Wear (Dunedin) Limited
🏭 Trade, Customs & Industry13 December 1973
Company Name Change, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Company Name from Cousins Grocery Limited to J. M. and M. E. Cousins Limited
🏭 Trade, Customs & Industry18 January 1974
Company Name Change, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name from Simms and Irwin Bricklayers Limited to Simms Bricklayers Limited
🏭 Trade, Customs & Industry14 December 1973
Company Name Change, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Company Name from Millar & Kerr Nominees Limited to Kerr Mackintosh Nominees Limited
🏭 Trade, Customs & Industry17 January 1974
Company Name Change, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Company Name from Kelvin W. Victor Limited to Harrison Bergquist (S.I.) Limited
🏭 Trade, Customs & Industry3 December 1973
Company Name Change, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Company Name from Shirley North Drapery Limited to Romac Builders Limited
🏭 Trade, Customs & Industry21 December 1973
Company Name Change, Christchurch
- L. A. Saunders, Assistant Registrar of Companies
🏭 Change of Company Name from Ashburton Saw Mills Limited to Taylors’ Fashion Fabrics Limited
🏭 Trade, Customs & Industry24 December 1973
Company Name Change, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name from Roys Eastburn Station Limited to Roys Robindale Limited
🏭 Trade, Customs & Industry20 December 1973
Company Name Change, Dunedin
- K. F. P. McCormack, Assistant Registrar of Companies
🏭 Change of Company Name from Clements & Phillips Limited to Phillips Investments Limited
🏭 Trade, Customs & Industry21 December 1973
Company Name Change, Dunedin
- K. F. P. McCormack, Assistant Registrar of Companies
🏭 Notice to Creditors to Prove Debts or Claims for Jamieson Sales and Marketing Co. Ltd.
🏭 Trade, Customs & Industry30 January 1974
Liquidation, Creditors, Auckland
- D. H. McDonald, Liquidator
🏭 Notice of Last Day for Receiving Proofs for Bartle Motors Ltd.
🏭 Trade, Customs & IndustryLiquidation, Creditors, Napier
- L. P. Gavin, Official Liquidator