✨ Company Name Changes and Liquidation Notices




20 FEBRUARY

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Les MacDonald Limited" has changed its name to "McGregors Menswear Limited", and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1974/239.
Dated at Napier this 11th day of February 1975.
R. ON HING, District Registrar of Companies.
347

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Levings & Hey Limited" has changed its name to "Levings & Hey Suzuki Limited", and that the new name was this day entered on my Register of Companies in place of the former name. T. 1974/128.
Dated at New Plymouth this 10th day of February 1975.
K. J. GUNN, Assistant Registrar of Companies.
333

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Auckland Flying School Limited" has changed its name to "Rexair Maintenance (Taranaki) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. T. 1974/167.
Dated at New Plymouth this 10th day of February 1975.
K. J. GUNN, Assistant Registrar of Companies.
334

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Hackett Motors (Wholesale) Limited" has changed its name to "Kirkwood Motor Company Wholesale Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/42.
Dated at Wellington this 5th day of February 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
335

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "W. J. Ramsay Limited" has changed its name to "Tararua Joinery Company Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1955/389.
Dated at Wellington this 7th day of February 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
336

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Eve's Fashionwear Limited" has changed its name to "Alba Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. M. 1973/17.
Dated at Blenheim this 14th day of February 1975.
W. G. PELLETT, Assistant Registrar of Companies.
343

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Cole's Investments Limited" has changed its name to "Morish Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. M. 1968/24.
Dated at Blenheim this 14th day of February 1975.
W. G. PELLETT, Assistant Registrar of Companies.
344

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "E. G. Sullivan Limited" has changed its name to "Sullivan Plastics Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1950/149.
Dated at Christchurch this 12th day of February 1975.
L. A. SAUNDERS, Deputy District Registrar.
323

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "W. A. Simpson & Co. Limited" has changed its name to "North Beach Farm Limited", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hokitika this 17th day of February 1975.
A. L. FLEETE, Assistant Registrar of Companies.
345

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "W. Freeth Limited" has changed its name to "Simpson's Furniture Court Limited", and that this new name was this day entered on my Register of Companies in place of the former name. N. 1952/11.
Dated at Nelson this 9th day of January 1975.
E. P. O'CONNOR, District Registrar of Companies.
332

RICHARDS-BARNETT LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting of Shareholders
NOTICE is hereby given, pursuant to section 281 of the companies Act 1955, that an extraordinary general meeting of the company will be held at the offices of Wilkinson, Nankervis, and Stewart, Sixth Floor, Power Board Building, 187 Queen Street, Auckland 1, on Friday, 7 March 1975, at 2 p.m., for the purpose of considering the liquidator's statement showing the manner in which the winding up has been conducted and the property of the company disposed of, and of considering any explanation which may be given by the liquidator relative thereto.
And further, to consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely that the books and papers of the company and of the liquidator be held by Wilkinson, Nankervis, and Stewart for a period of 2 years from 7 March 1975.
Proxies to be used at the meeting must be lodged with the undersigned at his office, Sixth Floor, Power Board Building, 187 Queen Street, Auckland 1, not later than 4 p.m. on 28 February 1975.
Dated this 18th day of February 1975.
D. W. MACE, Liquidator.
187 Queen Street, Auckland.
293

RICHARDS-BARNETT LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting of Creditors
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a final meeting of creditors will be held at the offices of Messrs Wilkinson, Nankervis, and Stewart, Sixth Floor, Power Board Building, 187 Queen Street, Auckland 1, on Friday, 7 March 1975, at 2.30 p.m., for the purpose of considering the liquidator's statement showing the manner in which the winding up has been conducted and the property of the company disposed of, and considering any explanation which may be given by the liquidator relative thereto.
Proxies to be used at the meeting must be lodged with the undersigned at his office, Sixth Floor, Power Board Building, 187 Queen Street, Auckland 1, not later than 4 p.m. on 28 February 1975.
Dated this 18th day of February 1975.
D. W. MACE, Liquidator.
187 Queen Street, Auckland.
331

TAPANUI TIMBER AND HARDWARE (1971) LTD.
IN LIQUIDATION
At a meeting of creditors held at Gore on the 21st day of January 1975 it was resolved that:
Ivan George Elder, chartered accountant, of Gore, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.
I. G. ELDER, Liquidator.
311



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 15


NZLII PDF NZ Gazette 1975, No 15





✨ LLM interpretation of page content

🏭 Change of Name of Les MacDonald Limited

🏭 Trade, Customs & Industry
11 February 1975
Company Name Change, Les MacDonald Limited, McGregors Menswear Limited
  • R. ON HING, District Registrar of Companies

🏭 Change of Name of Levings & Hey Limited

🏭 Trade, Customs & Industry
10 February 1975
Company Name Change, Levings & Hey Limited, Levings & Hey Suzuki Limited
  • K. J. GUNN, Assistant Registrar of Companies

🏭 Change of Name of Auckland Flying School Limited

🏭 Trade, Customs & Industry
10 February 1975
Company Name Change, Auckland Flying School Limited, Rexair Maintenance (Taranaki) Limited
  • K. J. GUNN, Assistant Registrar of Companies

🏭 Change of Name of Hackett Motors (Wholesale) Limited

🏭 Trade, Customs & Industry
5 February 1975
Company Name Change, Hackett Motors (Wholesale) Limited, Kirkwood Motor Company Wholesale Limited
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Name of W. J. Ramsay Limited

🏭 Trade, Customs & Industry
7 February 1975
Company Name Change, W. J. Ramsay Limited, Tararua Joinery Company Limited
  • I. W. MATTHEWS, Assistant Registrar of Companies

🏭 Change of Name of Eve's Fashionwear Limited

🏭 Trade, Customs & Industry
14 February 1975
Company Name Change, Eve's Fashionwear Limited, Alba Holdings Limited
  • W. G. PELLETT, Assistant Registrar of Companies

🏭 Change of Name of Cole's Investments Limited

🏭 Trade, Customs & Industry
14 February 1975
Company Name Change, Cole's Investments Limited, Morish Holdings Limited
  • W. G. PELLETT, Assistant Registrar of Companies

🏭 Change of Name of E. G. Sullivan Limited

🏭 Trade, Customs & Industry
12 February 1975
Company Name Change, E. G. Sullivan Limited, Sullivan Plastics Limited
  • L. A. SAUNDERS, Deputy District Registrar

🏭 Change of Name of W. A. Simpson & Co. Limited

🏭 Trade, Customs & Industry
17 February 1975
Company Name Change, W. A. Simpson & Co. Limited, North Beach Farm Limited
  • A. L. FLEETE, Assistant Registrar of Companies

🏭 Change of Name of W. Freeth Limited

🏭 Trade, Customs & Industry
9 January 1975
Company Name Change, W. Freeth Limited, Simpson's Furniture Court Limited
  • E. P. O'CONNOR, District Registrar of Companies

🏭 Final Meeting of Shareholders for Richards-Barnett Ltd.

🏭 Trade, Customs & Industry
18 February 1975
Voluntary Liquidation, Final Meeting, Shareholders, Richards-Barnett Ltd.
  • D. W. MACE, Liquidator

🏭 Final Meeting of Creditors for Richards-Barnett Ltd.

🏭 Trade, Customs & Industry
18 February 1975
Voluntary Liquidation, Final Meeting, Creditors, Richards-Barnett Ltd.
  • D. W. MACE, Liquidator

🏭 Appointment of Liquidator for Tapanui Timber and Hardware (1971) Ltd.

🏭 Trade, Customs & Industry
21 January 1975
Liquidation, Appointment, Liquidator, Tapanui Timber and Hardware (1971) Ltd.
  • Ivan George Elder, Appointed liquidator

  • I. G. ELDER, Liquidator