Company Notices




1570 THE NEW ZEALAND GAZETTE No. 72

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dimond Properties Limited”
has changed its name to “Dimond Industries Limited” and
that the new name was this day entered on my Register
of Companies in place of the former name. W. 1940/56.

Dated at Wellington this 17th day of July 1974.

I. W. MATTHEWS, Assistant Registrar of Companies.

1733

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Old English Crumpets Limited”
has changed its name to “Paramount Tasties Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. M. 1971/12.

Dated at Blenheim this 8th day of July 1974.

W. G. PELLETT, Assistant Registrar of Companies.

1682

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Waitohi Co-operative Dairy
Factory Company Limited” has changed its name to “Waitohi
Co-op Dairy Company Limited”, and that the new name
was this day entered on my Register of Companies in place
of the former name. M. 1895/2.

Dated at Blenheim this 1st day of July 1974.

W. G. PELLETT, Assistant Registrar of Companies.

1688

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marlborough Motors (1968)
Limited” has changed its name to “Grady Holdings Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. M. 1968/37.

Dated at Blenheim this 2nd day of July 1974.

W. G. PELLETT, Assistant Registrar of Companies.

1689

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wigram Services (1967) Limited”
has changed its name to “Wigram Holdings Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1967/284.

Dated at Christchurch this 12th day of July 1974.

L. A. SAUNDERS, Deputy District Registrar.

1683

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blenheim Road Sawmills
Limited” has changed its name to “Shatfords Trading Com-
pany Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
C. 1956/56.

Dated at Christchurch this 12th day of July 1974.

L. A. SAUNDERS, Deputy District Registrar.

1684

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Anderson Motors (Christchurch)
Limited” has changed its name to “Brenwyn Finance Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1969/72.

Dated at Christchurch this 12th day of July 1974.

L. A. SAUNDERS, Deputy District Registrar.

1685

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pharmacy Wholesalers (N.Z.)
Limited” has changed its name to “Pharmacy Wholesalers
(Wellington) Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. C. 1970/637.

Dated at Christchurch this 3rd day of July 1974.

L. A. SAUNDERS, Deputy District Registrar.

1691

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Riccarton Wine Cellars Limited”
has changed its name to “J. C. Kitson Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. C. 1958/132.

Dated at Christchurch this 11th day of July 1974.

L. A. SAUNDERS, Deputy District Registrar.

1692

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Burnett Industries (Nth Canty)
Limited” has changed its name to “Burnett Construction
Services Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. C. 1929/18.

Dated at Christchurch this 12th day of July 1974.

L. A. SAUNDERS, Deputy District Registrar.

1693

——————————————————————————————————————————————————

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lavisca Wallboards Limited”
has changed its name to “Plastercraft Services Limited” and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1954/274.

Dated at Christchurch this 8th day of July 1974.

L. A. SAUNDERS, Deputy District Registrar.

1732

——————————————————————————————————————————————————

The Companies Act 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Shore Sheetmetal Services Ltd. (in
liquidation).

Address of Registered Office: Previously care of Allardice
& Co., 441 Lake Road, Takapuna, now care of Official
Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 563/74.

Date of Order: 17 July 1974.

Date of Presentation of Petition: 14 June 1974.

Place, Date and Time of First Meetings:

Creditors: My office, 13 August 1974, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Second Floor, Government Building, corner Shortland Street
and Jean Batten Place, Auckland 1.

1707

——————————————————————————————————————————————————

The Companies Act 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Comfort Homes 1966 (Auckland) Ltd.
(in liquidation).

Address of Registered Office: Previously 137 Meadowbank
Road, Meadowbank, now care of Official Assignee, Auck-
land.

Registry of Supreme Court: Auckland.

Number of Matter: M. 520/74.

Date of Order: 17 July 1974.

Date of Presentation of Petition: 31 May 1974.

Place, Date and Time of First Meetings:

Creditors: My office, 15 August 1974, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Second Floor, Government Building, corner Shortland Street
and Jean Batten Place, Auckland 1.

1708



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 72


NZLII PDF NZ Gazette 1974, No 72





✨ LLM interpretation of page content

🏭 Change of Company Name to Dimond Industries Limited

🏭 Trade, Customs & Industry
17 July 1974
Company, Name Change, Dimond Properties Limited, Dimond Industries Limited, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name to Paramount Tasties Limited

🏭 Trade, Customs & Industry
8 July 1974
Company, Name Change, Old English Crumpets Limited, Paramount Tasties Limited, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Company Name to Waitohi Co-op Dairy Company Limited

🏭 Trade, Customs & Industry
1 July 1974
Company, Name Change, The Waitohi Co-operative Dairy Factory Company Limited, Waitohi Co-op Dairy Company Limited, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Company Name to Grady Holdings Limited

🏭 Trade, Customs & Industry
2 July 1974
Company, Name Change, Marlborough Motors (1968) Limited, Grady Holdings Limited, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Company Name to Wigram Holdings Limited

🏭 Trade, Customs & Industry
12 July 1974
Company, Name Change, Wigram Services (1967) Limited, Wigram Holdings Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name to Shatfords Trading Company Limited

🏭 Trade, Customs & Industry
12 July 1974
Company, Name Change, Blenheim Road Sawmills Limited, Shatfords Trading Company Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name to Brenwyn Finance Limited

🏭 Trade, Customs & Industry
12 July 1974
Company, Name Change, Anderson Motors (Christchurch) Limited, Brenwyn Finance Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name to Pharmacy Wholesalers (Wellington) Limited

🏭 Trade, Customs & Industry
3 July 1974
Company, Name Change, Pharmacy Wholesalers (N.Z.) Limited, Pharmacy Wholesalers (Wellington) Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name to J. C. Kitson Limited

🏭 Trade, Customs & Industry
11 July 1974
Company, Name Change, Riccarton Wine Cellars Limited, J. C. Kitson Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name to Burnett Construction Services Limited

🏭 Trade, Customs & Industry
12 July 1974
Company, Name Change, Burnett Industries (Nth Canty) Limited, Burnett Construction Services Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Company Name to Plastercraft Services Limited

🏭 Trade, Customs & Industry
8 July 1974
Company, Name Change, Lavisca Wallboards Limited, Plastercraft Services Limited, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Notice of Winding-Up Order and First Meetings for Shore Sheetmetal Services Ltd

🏭 Trade, Customs & Industry
17 July 1974
Winding-Up, Liquidation, Shore Sheetmetal Services Ltd, Creditors Meeting, Contributories Meeting, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Comfort Homes 1966 (Auckland) Ltd

🏭 Trade, Customs & Industry
17 July 1974
Winding-Up, Liquidation, Comfort Homes 1966 (Auckland) Ltd, Creditors Meeting, Contributories Meeting, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator