Company Notices




1442

Montmartre Coffee Lounge Ltd. W. 1966/780.
Mond Investments Ltd. W. 1966/1117.
Karneeda Services Ltd. W. 1967/7.
Ayr Holdings Ltd. W. 1967/1047.
Tuck's Hairdressers and Tobacconists Ltd. W. 1968/644.
Dawick Refrigeration Ltd. W. 1969/504.
Pestell’s Hardware Ltd. W. 1969/893.
Plaza Hairstylists Ltd. W. 1970/229.
Ferguson Stationers & Fancy Goods Ltd. W. 1970/344.
Nicky Barber Ltd. W. 1970/533.
R. A. Hill Ltd. W. 1970/861.
L. & J. Sheehan Ltd. W. 1970/1105.
G. A. Wilby Ltd. W. 1970/1307.
Appleyard & Campbell Ltd. W. 1971/400.
Thomas Calton Stores Ltd. W. 1971/813.
Lynmac Enterprises Ltd. W. 1971/845.
Fidelity Holdings (P.N.) Ltd. W. 1971/899.
Fidelity Holdings (Wgtn.) Ltd. W. 1971/916.
Fidelity Holdings (S.I.) Ltd. W. 1971/953.
Argits Sales Ltd. W. 1971/1004.
Proctor's '72 Ltd. W. 1972/325.
Apteryx Systems Ltd. W. 1972/1146.
Alackra Printing Ltd. W. 1973/132.
“10 Glasgow Street Ltd.” W. 1974/1091.

Given under my hand at Wellington this 20th day of June
1975.
I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Perma-Mag Signs (N.Z.)
Limited” has changed its name to “Higgs Marketing Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1972/10.
Dated at Christchurch this 20th day of May 1975.
L. A. SAUNDERS, Deputy District Registrar.
1523

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jones Shoe Store Limited”
has changed its name to “Isabel Jones Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. C. 1969/686.
Dated at Christchurch this 10th day of June 1975.
L. A. SAUNDERS, Deputy District Registrar.
1536

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Peter Wilson Motors Limited”
has changed its name to “Wilson Sprague Motors Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1961/124.
Dated at Christchurch this 10th day of June 1975.
L. A. SAUNDERS, Deputy District Registrar.
1537

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Norjo Investments Limited”
has changed its name to “Norjo Motors Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. C. 1971/325.
Dated at Christchurch this 10th day of June 1975.
L. A. SAUNDERS, Deputy District Registrar.
1538

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Christchurch Civic Orchestra
Foundation Incorporated” has changed its name to Christ-
church Symphony Orchestra Incorported”, and that the new
name was this day entered on my Register of Incorporated
Societies in place of the former name. I.S. 1961/11.
Dated at Christchurch this 6th day of June 1975.
L. A. SAUNDERS, Deputy District Registrar.
1585

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Direct Furniture Co. Limited”
has changed its name to “Stewart Investments Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. C. 1939/97.
Dated at Christchurch this 17th day of June 1975.
L. A. SAUNDERS, Deputy District Registrar.
1608

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Maunders Cordials Limited”
has changed its name to “Maunders Holdings Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. C. 1966/124.
Dated at Christchurch this 29th day of May 1975.
L. A. SAUNDERS, Deputy District Registrar.
1592

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wallace Carswell Limited” has
changed its name to “Christy Lodge Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. C. 1970/283.
Dated at Christchurch this 12th day of June 1975.
L. A. SAUNDERS, Deputy District Registrar.
1593

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Graham Richards & Co. Limited”
has changed its name to “Saturn Electronics Ashburton
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.
C. 1970/150.
Dated at Christchurch this 18th day of June 1975.
L. A. SAUNDERS, Deputy District Registrar.
1594

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kirwee Garage Limited” has
changed its name to “Twizel Motors Limited”, and that the
new name was this day entered on my Register of Com-
panies in place of the former name. C. 1962/2.
Dated at Christchurch this 16th day of June 1975.
L. A. SAUNDERS, Deputy District Registrar.
1595

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Preston Christie Woodward
Advertising Limited”, has changed its name to “Campaign
Advertising Group Limited”, and that the new name was this
day entered on my Register of Companies in place of the
former name. W. 1973/1025.
Dated at Wellington this 18th day of June 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
1606

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Refrigerated Pacific Lines
Limited” has changed its name to “Refrigerated Pacific Lines
(1974) Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
W. 1973/79.
Dated at Wellington this 17th day of June 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
1607

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “United Dominions Corporation
Finance Limited” has changed its name to “UDC Finance
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.
W. 1938/70.
Dated at Wellington this 12th day of June 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
1574



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 53


NZLII PDF NZ Gazette 1975, No 53





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution (continued from previous page)

🏭 Trade, Customs & Industry
20 June 1975
Dissolution, Companies, Montmartre Coffee Lounge Ltd, Mond Investments Ltd, Karneeda Services Ltd, Ayr Holdings Ltd, Tuck's Hairdressers and Tobacconists Ltd, Dawick Refrigeration Ltd, Pestell’s Hardware Ltd, Plaza Hairstylists Ltd, Ferguson Stationers & Fancy Goods Ltd, Nicky Barber Ltd, R. A. Hill Ltd, L. & J. Sheehan Ltd, G. A. Wilby Ltd, Appleyard & Campbell Ltd, Thomas Calton Stores Ltd, Lynmac Enterprises Ltd, Fidelity Holdings (P.N.) Ltd, Fidelity Holdings (Wgtn.) Ltd, Fidelity Holdings (S.I.) Ltd, Argits Sales Ltd, Proctor's '72 Ltd, Apteryx Systems Ltd, Alackra Printing Ltd, 10 Glasgow Street Ltd
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 May 1975
Change of Name, Perma-Mag Signs (N.Z.) Limited, Higgs Marketing Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 June 1975
Change of Name, Jones Shoe Store Limited, Isabel Jones Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 June 1975
Change of Name, Peter Wilson Motors Limited, Wilson Sprague Motors Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 June 1975
Change of Name, Norjo Investments Limited, Norjo Motors Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 June 1975
Change of Name, Christchurch Civic Orchestra Foundation Incorporated, Christchurch Symphony Orchestra Incorporated
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 June 1975
Change of Name, Direct Furniture Co. Limited, Stewart Investments Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
29 May 1975
Change of Name, Maunders Cordials Limited, Maunders Holdings Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 June 1975
Change of Name, Wallace Carswell Limited, Christy Lodge Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 June 1975
Change of Name, Graham Richards & Co. Limited, Saturn Electronics Ashburton Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 June 1975
Change of Name, Kirwee Garage Limited, Twizel Motors Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 June 1975
Change of Name, Preston Christie Woodward Advertising Limited, Campaign Advertising Group Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 June 1975
Change of Name, Refrigerated Pacific Lines Limited, Refrigerated Pacific Lines (1974) Limited
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 June 1975
Change of Name, United Dominions Corporation Finance Limited, UDC Finance Limited
  • I. W. Matthews, Assistant Registrar of Companies