Company Name Changes and Liquidation Notices




27 FEBRUARY
THE NEW ZEALAND GAZETTE
411
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “River Tours (Waikato) Limited”
has changed its name to “R. B. Norgate Limited”, and that
the new name was this day entered on my Register of Com-
pabies in place of the former name. HN. 1968/60.
Dated at Hamilton this 12th day of February 1975.
W. D. LONGHURST, Assistant Registrar of Companies.
400
KLEAN KARE 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 Klean Kare Ltd. (in liquidation) will be held
in the Boardroom, New Zealand National Creditmen’s Associa-
tion (Auckland Adjustments) Ltd., Third Floor, T. and G.
Building, Wellesley Street West, Auckland 1, on Friday, 7
March 1975, at 4.15 p.m.
Business:
Presentation of liquidator's receipts and payments account
and report.
General.
Dated this 18th day of February 1975.
K. S. CRAWSHAW, Liquidator.
348
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Powley Investments Limited”
has changed its name to “Thorndon Investments Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. W. 1972/261.
Dated at Wellington this 11th day of February 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
399
EXPORT SALES DEVELOPMENT ASSOCIATES 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 Export Sales Development Associates Ltd. (in
liquidation) will be held in the Boardroom, New Zealand
National Creditmen’s Association (Auckland Adjustments)
Ltd., Third Floor, T. and G. Building, Wellesley Street West,
Auckland 1, on Friday the 7th day of March 1975 at 3.15 p.m.
Business:
Presentation of liquidator's receipts and payments account
and report.
Dated this 18th day of February 1975.
K. S. CRAWSHAW. Liquidator.
349
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Amey & Robinson Limited”
has changed its name to “P. & B. Robinson Builders Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. W. 1970/942.
Dated at Wellington this 20th day of February 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
398
NOTICE OF INTENTION TO CEASE CARRYING ON
BUSINESS IN NEW ZEALAND
In the matter of the Companies Act 1955, and in the matter
of TELEDYNE EXPLORATION INTERNATIONAL
INCORPORATED:
TELEDYNE EXPLORATION INTERNATIONAL INCORPORATED, a com-
pany incorporated in the United States of America and
having a place of business in New Zealand, hereby gives
notice pursuant to section 405 of the Companies Act 1955
of its intention to cease to have a place of business in New
Zealand.
Dated at Wellington this 5th day of February 1975.
Teledyne Exploration International Incorporated by its
solicitors and agents:
BELL, GULLY, AND CO.
229
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Valvring Products (N.Z.)
Limited” has changed its name to “Valvring Oil (N.Z.)
Limited” and that the new name was this day entered on
my Register of Companies in place of the former name.
W. 1963/59.
Dated at Wellington this 14th day of February 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
397
NOTICE OF INTENTION TO CEASE CARRYING ON
BUSINESS IN NEW ZEALAND
In the matter of the Companies Act 1955, and in the matter
of WIGGINS TEAPE OVERSEAS SALES LTD.:
WIGGINS TEAPE OVERSEAS SALES LTD., a company incorporated
in Australia, and having a place of business in New Zealand,
hereby gives notice pursuant to section 405 of the Com-
panies Act 1955 of its intention to cease to have a place of
business in New Zealand.
Dated at Wellington this 7th day of February 1975.
Wiggins Teape Overseas Sales Ltd. by its solicitors and
agents:
YOUNG, BENNETT, AND CO.
225
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nihills Holdings Limited” has
changed its name to “Nationwide Holdings Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. W. 1964/215.
Dated at Wellington this 20th day of February 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
396
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brentway Cake Kitchen Limited”
has changed its name to “Dobson Enterprises Limited” and
that the new name was this day entered on my Register of
Companies in place of the former name. W. 1970/733.
Dated at Wellington this 10th day of February 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
395
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coverings & Flooring Dis-
tributors Limited” has changed its name to “Coverings &
Furnishing Distributors Limited” and that the new name
was this day entered on my Register of Companies in place
of the former name. W. 1974/891.
Dated at Wellington this 10th day of February 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
394
G



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 18


NZLII PDF NZ Gazette 1975, No 18





✨ LLM interpretation of page content

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
12 February 1975
Company Name Change, River Tours (Waikato) Limited, R. B. Norgate Limited
  • W. D. Longhurst, Assistant Registrar of Companies

🏛️ Notice of Meeting for Klean Kare Ltd. in Liquidation

🏛️ Governance & Central Administration
18 February 1975
Liquidation, Meeting, Klean Kare Ltd., Creditors, Members
  • K. S. Crawshaw, Liquidator

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
11 February 1975
Company Name Change, Powley Investments Limited, Thorndon Investments Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Notice of Meeting for Export Sales Development Associates Ltd. in Liquidation

🏛️ Governance & Central Administration
18 February 1975
Liquidation, Meeting, Export Sales Development Associates Ltd., Creditors, Members
  • K. S. Crawshaw, Liquidator

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
20 February 1975
Company Name Change, Amey & Robinson Limited, P. & B. Robinson Builders Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Notice of Intention to Cease Carrying On Business in New Zealand

🏛️ Governance & Central Administration
5 February 1975
Business Cessation, Teledyne Exploration International Incorporated
  • Bell, Gully, and Co., Solicitors and Agents

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
14 February 1975
Company Name Change, Valvring Products (N.Z.) Limited, Valvring Oil (N.Z.) Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Notice of Intention to Cease Carrying On Business in New Zealand

🏛️ Governance & Central Administration
7 February 1975
Business Cessation, Wiggins Teape Overseas Sales Ltd.
  • Young, Bennett, and Co., Solicitors and Agents

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
20 February 1975
Company Name Change, Nihills Holdings Limited, Nationwide Holdings Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
10 February 1975
Company Name Change, Brentway Cake Kitchen Limited, Dobson Enterprises Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name of Company

🏛️ Governance & Central Administration
10 February 1975
Company Name Change, Coverings & Flooring Distributors Limited, Coverings & Furnishing Distributors Limited
  • I. W. Matthews, Assistant Registrar of Companies