Company Name Changes and Liquidations




1784 THE NEW ZEALAND GAZETTE No. 80

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Petit Bijou Limited” has changed
its name to “Diamond Traders Limited”, and that the new
name was this day entered on my Register of Companies
in place of the former name. A. 1965/1854.

Dated at Auckland this 30th day of July 1974.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1959

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Toby Jug Restaurant Limited”
has changed its name to “Campbell’s Restaurants Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1965/1805.

Dated at Auckland this 24th day of July 1974.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1960

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “P. D. Brydon & Co. Limited”
has changed its name to “Moller Construction Company
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
A. 1966/1014.

Dated at Auckland this 15th day of August 1974.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1961

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ninety Mile Motors Limited”
has changed its name to “Stokes Holdings Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. A. 1965/516.

Dated at Auckland this 1st day of August 1974.

W. R. S. NICHOLLS, Assistant Registrar of Companies

1962

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cornwall Dairy Limited” has
changed its name to “H. G. Hunger Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. A. 1965/327.

Dated at Auckland this 29th day of July 1974.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

1963

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Macbro Products Limited” has
changed its name to “Tan Tai Limited”, and that the new
name was this day entered on my Register of Companies
in place of the former name. A. 1973/862.

Dated at Auckland this 1st day of August 1974.

W. R. S. NICHOLS, Assistant Registrar of Companies.

1964

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waikato Drug Co. Limited”
has changed its name to “Pharmacy Wholesalers Waikato
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
HN. 1967/473.

Dated at Hamilton this 1st day of August 1974.

W. D. LONGHURST, Assistant Registrar of Companies.

1967

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kurrajong Flats Limited” has
changed its name to “D. & L. Arbuthnott Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. HN. 1959/381.

Dated at Hamilton this 13th day of August 1974.

W. D. LONGHURST, Assistant Registrar of Companies.

1971

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. E. & N. P. Dodd Limited”
has changed its name to “Harmar Enterprises Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. HN. 1969/4.

Dated at Hamilton this 15th day of August 1974.

W. D. LONGHURST, Assistant Registrar of Companies.

1965

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pride Fabrics Limited” has
changed its name to “Pride Industries Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. M. 1955/5.

Dated at Blenheim this 16th day of August 1974.

W. G. PELLETT, Assistant Registrar of Companies.

1972

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cabaret Enterprises Limited”
has changed its name to “Ogilvie Enterprises Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1966/367.

Dated at Christchurch this 2nd day of August 1974.

L. A. SAUNDERS, Deputy District Registrar.

1966

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Chapman’s Stores Limited”
has changed its name to “George Chapman Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1968/390.

Dated at Christchurch this 6th day of August 1974.

L. A. SAUNDERS, Deputy District Registrar.

1967

IN the matter of the Companies Act 1955, and in the matter
of ACTION AUCTION LTD. (in voluntary liquidation):

NOTICE is hereby given that the undersigned, the liquidator
of Action Auction Ltd., which is being wound up voluntarily,
does hereby fix the 13th day of September 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 Com-
panies Act 1955, or to be excluded from the benefit of
any distribution made before the debts are proved, or as
the case may be, from objecting to the distribution.

Dated this 12th day of August 1974.

G. J. ANDERSON, Liquidator.
P.O. Box 10, Nelson.

1923

ENDEAVOUR LITHOGRAPHICS (NZ) LTD.
IN LIQUIDATION

Notice of Meeting Pursuant to Section 290 of the Companies
Act 1955

NOTICE is hereby given, in pursuance of section 290 of the
Companies Act 1955, that a meeting of the creditors and
members of Endeavour Lithographcis (NZ) Ltd. (in liquida-
tion) will be held in the boardroom, New Zealand National
Creditmen’s Association (Auckland Adjustments) Ltd., Third
Floor, T. & G. Building, Wellesley Street West, Auckland 1,
on Friday, the 30th day of August 1974, at 3.30 p.m.

Business:

Presentation of liquidator’s receipts and payments account
and report.

General.

Dated this 13th day of August 1974.

K. S. CRAWSHAW, Liquidator.

1928



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 80


NZLII PDF NZ Gazette 1974, No 80





✨ LLM interpretation of page content

🏭 Change of Name of Company to Diamond Traders Limited

🏭 Trade, Customs & Industry
30 July 1974
Company, Name Change, Petit Bijou Limited, Diamond Traders Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company to Campbell's Restaurants Limited

🏭 Trade, Customs & Industry
24 July 1974
Company, Name Change, Toby Jug Restaurant Limited, Campbell's Restaurants Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company to Moller Construction Company Limited

🏭 Trade, Customs & Industry
15 August 1974
Company, Name Change, P. D. Brydon & Co. Limited, Moller Construction Company Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company to Stokes Holdings Limited

🏭 Trade, Customs & Industry
1 August 1974
Company, Name Change, Ninety Mile Motors Limited, Stokes Holdings Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company to H. G. Hunger Limited

🏭 Trade, Customs & Industry
29 July 1974
Company, Name Change, Cornwall Dairy Limited, H. G. Hunger Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company to Tan Tai Limited

🏭 Trade, Customs & Industry
1 August 1974
Company, Name Change, Macbro Products Limited, Tan Tai Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company to Pharmacy Wholesalers Waikato Limited

🏭 Trade, Customs & Industry
1 August 1974
Company, Name Change, Waikato Drug Co. Limited, Pharmacy Wholesalers Waikato Limited
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company to D. & L. Arbuthnott Limited

🏭 Trade, Customs & Industry
13 August 1974
Company, Name Change, Kurrajong Flats Limited, D. & L. Arbuthnott Limited
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company to Harmar Enterprises Limited

🏭 Trade, Customs & Industry
15 August 1974
Company, Name Change, J. E. & N. P. Dodd Limited, Harmar Enterprises Limited
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company to Pride Industries Limited

🏭 Trade, Customs & Industry
16 August 1974
Company, Name Change, Pride Fabrics Limited, Pride Industries Limited
  • W. G. Pellet, Assistant Registrar of Companies

🏭 Change of Name of Company to Ogilvie Enterprises Limited

🏭 Trade, Customs & Industry
2 August 1974
Company, Name Change, Cabaret Enterprises Limited, Ogilvie Enterprises Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company to George Chapman Limited

🏭 Trade, Customs & Industry
6 August 1974
Company, Name Change, Chapman's Stores Limited, George Chapman Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Liquidation Notice for Action Auction Ltd.

🏭 Trade, Customs & Industry
12 August 1974
Liquidation, Action Auction Ltd., Creditors, Debts
  • G. J. Anderson, Liquidator

🏭 Meeting of Creditors for Endeavour Lithographics (NZ) Ltd.

🏭 Trade, Customs & Industry
13 August 1974
Liquidation, Endeavour Lithographics (NZ) Ltd., Creditors, Meeting
  • K. S. Crawshaw, Liquidator