Company Notices




CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Justin Hobbs Limited” has
changed its name to “Hobbs and Leggett Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. C. 1961/304.
Dated at Christchurch this 19th day of June 1974.
L. A. SAUNDERS, Deputy District Registrar.
1618

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New Railway Hotel Limited”
has changed its name to “Super Properties Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1966/104.
Dated at Christchurch this 10th day of July 1974.
L. A. SAUNDERS, Deputy District Registrar.
1626

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Growers Direct Market Limited”
has changed its name to “Fruit & Vegetables Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1965/530.
Dated at Christchurch this 8th day of July 1974.
L. A. SAUNDERS, Deputy District Registrar.
1627

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Greers Road Fruit and Dairy
Limited” has changed its name to “Robert Wilson Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1969/178.
Dated at Christchurch this 5th day of July 1974.
L. A. SAUNDERS, Deputy District Registrar.
1628

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moorhouse Panel Spray Limited”
has changed its name to “Moorhouse Industrial Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1972/248.
Dated at Christchurch this 11th day of July 1974.
L. A. SAUNDERS, Deputy District Registrar.
1629

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lynn Structures Limited” has
changed its name to “Glendale Builders Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. C. 1973/624.
Dated at Christchurch this 10th day of July 1974.
L. A. SAUNDERS, Deputy District Registrar.
1630

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. J. Crosbie Limited” has
changed its name to “Kaikoura Building Services Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1966/542.
Dated at Christchurch this 8th day of July 1974.
L. A. SAUNDERS, Deputy District Registrar.
1671

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lowland Lees Limited” has
changed its name to “Lowland Leas Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. C. 1974/215.
Dated at Christchurch this 4th day of July 1974.
L. A. SAUNDERS, Deputy District Registrar.
1672

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Main Motors Limited” has
changed its name to “Eastern Autos Limited”, and that the
new name was this day entered on my Register of Com-
panies in place of the former name. O. 1946/89.
Dated at Dunedin this 8th day of July 1974.
K. F. P. McCORMACK, District Registrar.

THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Time Out Enterprises Ltd. (in liquida-
tion).
Address of Registered Office: Official Assignee’s Office,
Blenheim.
Registry of Supreme Court: Blenheim.
Number of Matter: M. 159.
Date of Release: 8 July 1974.
E. A. SAWYER, Official Liquidator.
Courthouse, Alfred Street, Blenheim.
1612

In the matter of the Companies Act 1955 and of
JACQUELINE JONES LIMITED (in liquidation):
THE liquidator of Jacqueline Jones Ltd. which is being wound
up voluntarily doth hereby fix the 10th day of August 1974,
as the date 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 Act,
or to be excluded from the benefit of any distribution made
before such debts are proved, or, as the case may be, from
objecting to such distribution.
A. E. MABIN, Liquidator.
P.O. Box 580, Nelson.
1610

NOTICE TO CREDITORS TO PROVE DEBT OR CLAIMS
In the matter of the Companies Act 1955, and in the matter
of KANE FARRAR MOTORS LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator
of KANE FARRAR MOTORS LTD., which is being wound
up voluntarily does hereby fix the 20th day of August 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 benefit
of any distribution made before such debts are proved or,
as the case may be, from objecting to such distribution.
Dated this 8th day of July 1974.
L. W. BROWN, Liquidator.
Thompson, Francis and Partners, Fifth Floor, Legal House,
Kitchener Street, Auckland 1 (P.O. Box 1423, Auckland).
1598

W. G. HARDCASTLE LTD.
IN LIQUIDATION
Notice of Meeting
NOTICE is hereby given, in pursuance of section 290 of the
Companies Act 1955, that a meeting of the creditors and
members of W. G. Hardcastle Ltd. (in liquidation) will be
held at 25 Chancery Street, Auckland, on Tuesday, 20 July
1974, at 11 a.m.
Business:
Presentation of liquidator’s receipts and payments.
Account and report.
General.
Dated this 5th day of July 1974.
J. P. BISSETT, Liquidator.
1590

WILLIAM GEORGE (N.Z.) LTD.
IN LIQUIDATION
Notice of Meeting
NOTICE is hereby given, in pursuance of section 290 of
the Companies Act 1955, that a meeting of creditors and
members of William George (N.Z.) Ltd. (in liquidation)
will be held at 25 Chancery Street, Auckland, on Tuesday,
30 July 1974, at 11 a.m.
Business:
Presentation of liquidator’s receipts and payments.
Account and report.
General.
Dated this 5th day of July 1974.
J. P. BISSETT, Liquidator.
1591



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 70


NZLII PDF NZ Gazette 1974, No 70





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 June 1974
Company Name Change, Justin Hobbs Limited, Hobbs and Leggett Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 July 1974
Company Name Change, New Railway Hotel Limited, Super Properties Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 July 1974
Company Name Change, Growers Direct Market Limited, Fruit & Vegetables Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 July 1974
Company Name Change, Greers Road Fruit and Dairy Limited, Robert Wilson Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 July 1974
Company Name Change, Moorhouse Panel Spray Limited, Moorhouse Industrial Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 July 1974
Company Name Change, Lynn Structures Limited, Glendale Builders Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 July 1974
Company Name Change, W. J. Crosbie Limited, Kaikoura Building Services Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 July 1974
Company Name Change, Lowland Lees Limited, Lowland Leas Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 July 1974
Company Name Change, Main Motors Limited, Eastern Autos Limited
  • K. F. P. McCormack, District Registrar

🏭 Notice of Release of Liquidator

🏭 Trade, Customs & Industry
8 July 1974
Liquidator Release, Time Out Enterprises Ltd
  • E. A. Sawyer, Official Liquidator

🏭 Notice to Creditors to Prove Debt or Claims

🏭 Trade, Customs & Industry
Creditors Notice, Jacqueline Jones Ltd
  • A. E. Mabin, Liquidator

🏭 Notice to Creditors to Prove Debt or Claims

🏭 Trade, Customs & Industry
8 July 1974
Creditors Notice, Kane Farrar Motors Ltd
  • L. W. Brown, Liquidator

🏭 Notice of Meeting

🏭 Trade, Customs & Industry
5 July 1974
Meeting Notice, W. G. Hardcastle Ltd
  • J. P. Bissett, Liquidator

🏭 Notice of Meeting

🏭 Trade, Customs & Industry
5 July 1974
Meeting Notice, William George (N.Z.) Ltd
  • J. P. Bissett, Liquidator