Company Notices




2040

THE NEW ZEALAND GAZETTE
No. 92

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Van Zonneveld (1973) Limited” has changed its name to “John Van Zonneveld Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/156.

Dated at Wellington this 5th day of September 1974.

I. W. MATTHEWS, Assistant Registrar of Companies.

2258

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Building Repair Services Limited” has changed its name to “Boyce & Ronowicz Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/523.

Dated at Wellington this 12th day of September 1974.

I. W. MATTHEWS, Assistant Registrar of Companies.

2291

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Duffield & Barron Construction Limited” has changed its name to “Duffield Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/282.

Dated at Christchurch this 18th day of September 1974.

L. A. SAUNDERS, Deputy District Registrar.

2259

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Southern Travel Limited” has changed its name to “Bon Voyage Travel Service Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/541.

Dated at Christchurch this 16th day of September 1974.

L. A. SAUNDERS, Deputy District Registrar.

2260

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Beggs Musical and Electrical Centre Limited” has changed its name to “Beggs Musical and Sound Centre (Timaru) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/758.

Dated at Christchurch this 4th day of July 1974.

L. A. SAUNDERS, Deputy District Registrar.

2261

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ramsays Motors Limited” has changed its name to “P. Feron (1973) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1934/90.

Dated at Christchurch this 10th day of September 1974.

L. A. SAUNDERS, Deputy District Registrar.

2287

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Daly Foods Limited” has changed its name to “House of Jade Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/28.

Dated at Christchurch this 5th day of September 1974.

L. A. SAUNDERS, Deputy District Registrar.

2288

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hyde’s Motors Limited” has changed its name to “Rakaia Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1967/506.

Dated at Christchurch this 20th day of September 1974.

L. A. SAUNDERS, Deputy District Registrar.

2289

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Contoure Company Limited” has changed its name to “Wilfrid Owen (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1939/46.

Dated at Christchurch this 11th day of September 1974.

L. A. SAUNDERS, Deputy District Registrar.

2290

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Inventive Promotions Ltd. (in liquidation).

Address of Registered Office: Previously Top Floor, Campbell's Building, High Street, Auckland, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 642/74.

Date of Order: 11 September 1974.

Date of Presentation of Petition: 11 July 1974.

Place, Date and Time of First Meetings:

Creditors: My office, 9 October 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.

2219

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Air Structures Ltd. (in liquidation, formerly Trend Modules Ltd.).

Address of Registered Office: Previously Top Floor, Campbell's Building, Vulcan Lane, Auckland, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 712/74

Date of Order: 11 September 1974.

Date of Presentation of Petition: 31 July 1974.

Place, Date and Time of First Meetings:

Creditors: My office, 10 October 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.

2220

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of TE PUKE AUCTION MART LTD. (in liquidation):

NOTICE is hereby given, in pursuance to section 281 of the Companies Act 1955, that an extraordinary general meeting of the above-named company will be held at the registered office of the company, First Floor, Norfolk House, 18 High Street, Auckland, on Wednesday, the 16th day of October 1974, at 2 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up 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 resolution as an extraordinary resolution, namely:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 92


NZLII PDF NZ Gazette 1974, No 92





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 September 1974
Company Name Change, John Van Zonneveld (1973) Limited, John Van Zonneveld Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 September 1974
Company Name Change, Building Repair Services Limited, Boyce & Ronowicz Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 September 1974
Company Name Change, Duffield & Barron Construction Limited, Duffield Construction Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 September 1974
Company Name Change, Southern Travel Limited, Bon Voyage Travel Service Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 July 1974
Company Name Change, Beggs Musical and Electrical Centre Limited, Beggs Musical and Sound Centre (Timaru) Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 September 1974
Company Name Change, Ramsays Motors Limited, P. Feron (1973) Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 September 1974
Company Name Change, Daly Foods Limited, House of Jade Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 September 1974
Company Name Change, Hyde’s Motors Limited, Rakaia Motors Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 September 1974
Company Name Change, The Contoure Company Limited, Wilfrid Owen (N.Z.) Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
11 September 1974
Winding-Up, Inventive Promotions Ltd., Liquidation
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
11 September 1974
Winding-Up, Air Structures Ltd., Liquidation
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
16 October 1974
Final Meeting, TE PUKE AUCTION MART LTD., Liquidation