Company Name Changes and Liquidation Notices




8 MAY

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New Century Press (Chch)
Limited” has changed its name to “Word Processing Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1973/1009.
Dated at Christchurch this 23rd day of April 1975.
L. A. SAUNDERS, Deputy District Registrar.
1063

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rakaia Island Run Limited”
has changed its name to “Rakaia Securities Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1942/2.
Dated at Christchurch this 23rd day of April 1975.
L. A. SAUNDERS, Deputy District Registrar.
1098

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Convention Consultants Limited”
has changed its name to “Travel and Convention Specialists
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
C.1972/384.
Dated at Christchurch this 23rd day of April 1975.
L. A. SAUNDERS, Deputy District Registrar.
1091

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dolan’s Car Sales Limited”
has changed its name to “Willowby Garage Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. C. 1968/392.
Dated at Christchurch this 29th day of April 1975.
L. A. SAUNDERS, Deputy District Registrar.
1092

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sophia Services Limited” has
changed its name to “Mascot Holdings Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. C. 1972/286.
Dated at Christchurch this 24th day of April 1975.
L. A. SAUNDERS, Deputy District Registrar.
1093

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ngarua Stores (1970) Limited”
has changed its name to “Roche Chambers Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. HN. 1970/153.
Dated at Hamilton this 21st day of April 1975.
W. D. LONGHURST, Assistant Registrar of Companies.
1055

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nursery Nook (1971) Limited”
has changed its name to “Arbil Holdings Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. HN. 1971/289.
Dated at Hamilton this 18th day of April 1975.
W. D. LONGHURST, Assistant Registrar of Companies.
1061

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wright Services Limited” has
changed its name to “Town House (Dunedin) Limited”, and
that the new name was this day entered on my Register
of Companies in place of the former name. O. 1963/109.
Dated at Dunedin this 11th day of April 1975.
K. F. P. McCORMACK, District Registrar.
1049

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ellison and Cunninghame Plastic
Applicators and Flooring Contractors (Gore) Limited” has
changed its name to “Ellison Specialist Coatings Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. S.D. 1969/109.
Dated at Invercargill this 16th day of April 1975.
W. P. OGILVIE,
Principal Assistant Registrar of Companies.
1064

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “F. A. Wilkes Limited” has
changed its name to “Mainline Haulage Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. S.D. 1929/7.
Dated at Invercargill this 17th day of April 1975.
W. P. OGILVIE, Assistant Registrar of Companies.
1065

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter
of BROADWAY BUILDINGS (PAPAKURA) LTD. (in
liquidation):
NOTICE is hereby given in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the above-
named company will be held at the office of J. E. Knowling,
chartered accountant, College Chambers, Gudgeon Street,
Ponsonby, on Monday the 19th day of May 1975 at 2.15
o'clock in the afternoon, for the purpose of having an account
laid before it showing how the winding up has been conducted
and the property 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 resolu-
tion as an extraordinary resolution namely:
“That the books and records of the company and of the
liquidator be destroyed within 3 months of the date of this
meeting.”
Every member entitled to attend and vote at the meeting
is entitled to appoint a proxy to attend and vote instead of
him. A proxy need not also be a member of the company.
Dated this 21st day of April 1975.
J. E. KNOWLING, Liquidator.
1056

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING
UP
IN the matter of the Companies Act 1955, and in the matter
of INDUSTRIAL PLANT LTD.:
NOTICE is hereby given that by duly signed entry in the
minute book of the above-named company on the 24th day
of April 1975, the following special resolution was passed
by the company, namely:

  1. That the company be wound up voluntarily.
  2. That Mr John Leonard Ansley be and he is hereby
    appointed liquidator for the purposes of winding up the affairs
    of the company and distributing assets.
    Dated this 29th day of April 1975.
    J. L. ANSLEY, Liquidator.
    1058


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 37


NZLII PDF NZ Gazette 1975, No 37





✨ LLM interpretation of page content

🏭 New Century Press (Chch) Limited changed to Word Processing Limited

🏭 Trade, Customs & Industry
23 April 1975
Company name change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Rakaia Island Run Limited changed to Rakaia Securities Limited

🏭 Trade, Customs & Industry
23 April 1975
Company name change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Convention Consultants Limited changed to Travel and Convention Specialists Limited

🏭 Trade, Customs & Industry
23 April 1975
Company name change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Dolan’s Car Sales Limited changed to Willowby Garage Limited

🏭 Trade, Customs & Industry
29 April 1975
Company name change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Sophia Services Limited changed to Mascot Holdings Limited

🏭 Trade, Customs & Industry
24 April 1975
Company name change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Ngarua Stores (1970) Limited changed to Roche Chambers Limited

🏭 Trade, Customs & Industry
21 April 1975
Company name change, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Nursery Nook (1971) Limited changed to Arbil Holdings Limited

🏭 Trade, Customs & Industry
18 April 1975
Company name change, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Wright Services Limited changed to Town House (Dunedin) Limited

🏭 Trade, Customs & Industry
11 April 1975
Company name change, Dunedin
  • K. F. P. McCormack, District Registrar

🏭 Ellison and Cunninghame Plastic Applicators and Flooring Contractors (Gore) Limited changed to Ellison Specialist Coatings Limited

🏭 Trade, Customs & Industry
16 April 1975
Company name change, Invercargill
  • W. P. Ogilvie, Principal Assistant Registrar of Companies

🏭 F. A. Wilkes Limited changed to Mainline Haulage Limited

🏭 Trade, Customs & Industry
17 April 1975
Company name change, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Final meeting notice for Broadway Buildings (Papakura) Ltd.

🏭 Trade, Customs & Industry
21 April 1975
Liquidation, Final meeting, Auckland
  • J. E. Knowling, Liquidator

🏭 Voluntary winding up notice for Industrial Plant Ltd.

🏭 Trade, Customs & Industry
29 April 1975
Voluntary winding up, Liquidation, Auckland
  • John Leonard Ansley (Mr), Appointed liquidator

  • J. L. Ansley, Liquidator