Company Name Changes and Liquidation Notices




1700

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Cranston Wholesale Lighting Limited” has changed its name to “Cranston Lighting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1972/354.
Dated at Hamilton this 30th day of June 1975.
W. D. LONGHURST, Assistant Registrar of Companies.
1943

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Coppins and Coley Limited” has changed its name to “Coppins and Coley Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. P.B. 1966/12.
Dated at Gisborne this 22nd day of July 1975.
N. L. MANNING, Assistant Registrar of Companies.
1944

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Norfolk & Son Limited” has changed its name to “Ian Lord Transport Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1938/3.
Dated at New Plymouth this 23rd day of July 1975.
K. J. GUNN, Assistant Registrar of Companies.
1945

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Legs Hosiery Limited” has changed its name to “The Packing Case Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/1007.
Dated at Wellington this 4th day of July 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
1923

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Caravan and General Finance Limited” has changed its name to “Caravan Finance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1975/331.
Dated at Wellington this 11th day of July 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
1924

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Waitotara Store Limited” has changed its name to “Wilwood Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1948/316.
Dated at Wellington this 11th day of July 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
1917

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Castle & Fredericson Limited” has changed its name to “B. F. Castle Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/505.
Dated at Wellington this 14th day of July 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
1918

CHANGE OF NAME OF CHARITABLE TRUST
Notice is hereby given that “Speld New Zealand Incorporated” has changed its name to “Speld Canterbury Incorporated”, and that the new name was this day entered on my Register of Charitable Trusts in place of the former name.
Dated at Christchurch this 8th day of July 1975.
L. A. SAUNDERS, Deputy District Registrar.
1930

No. 63

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Photographic Processors (1973) Limited” has changed its name to “Photo Pro Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/532.
Dated at Christchurch this 2nd day of July 1975.
L. A. SAUNDERS, Deputy District Registrar.
1946

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Christchurch Properties Nominees Limited” has changed its name to “Southern Mortgage Investment Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/950.
Dated at Christchurch this 25th day of July 1975.
L. A. SAUNDERS, Deputy District Registrar.
1947

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Transport Sales Limited” has changed its name to “Campbell Russell Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1973/153.
Dated at Invercargill this 15th day of July 1975.
G. S. HENDERSON, Assistant Registrar of Companies.
1916

The Companies Act 1955
BATEMAN RECORDS LTD.
IN LIQUIDATION
Notice of Payment of Dividend
Notice is hereby given that a first and final dividend of 37.9 cents in the dollar was paid at my office to all proved creditors on 27 June 1975.
Dated this 22nd day of July 1975.
IVAN A. HANSEN, Official Liquidator.
Commercial Affairs, Christchurch.
1913

The Companies Act 1955
HAYWARD IMPLEMENT SALES AND SERVICE LTD.
IN LIQUIDATION
Notice of Payment of Dividend
Notice is hereby given that an interim dividend of 23 cents in the dollar will be paid at my office to all proved creditors on 25 July 1975.
Dated this 22nd day of July 1975.
IVAN A. HANSEN,
Official Assignee, Official Liquidator.
Commercial Affairs, Christchurch.
1914

The Companies Act 1955
SCARBOROUGH STORES LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Take notice that the last day for receiving proofs of debt against the above company has been fixed for Thursday, 21 August 1975.
IVAN A. HANSEN,
Official Assignee, Official Liquidator.
Commercial Affairs, Christchurch.
1938



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 63


NZLII PDF NZ Gazette 1975, No 63





✨ LLM interpretation of page content

🏭 Change of Name of Company - Cranston Wholesale Lighting Limited

🏭 Trade, Customs & Industry
30 June 1975
Company, Name Change, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company - Coppins and Coley Limited

🏭 Trade, Customs & Industry
22 July 1975
Company, Name Change, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Change of Name of Company - Norfolk & Son Limited

🏭 Trade, Customs & Industry
23 July 1975
Company, Name Change, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of Name of Company - Legs Hosiery Limited

🏭 Trade, Customs & Industry
4 July 1975
Company, Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company - Caravan and General Finance Limited

🏭 Trade, Customs & Industry
11 July 1975
Company, Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company - Waitotara Store Limited

🏭 Trade, Customs & Industry
11 July 1975
Company, Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company - Castle & Fredericson Limited

🏭 Trade, Customs & Industry
14 July 1975
Company, Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Charitable Trust - Speld New Zealand Incorporated

🏭 Trade, Customs & Industry
8 July 1975
Charitable Trust, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company - Photographic Processors (1973) Limited

🏭 Trade, Customs & Industry
2 July 1975
Company, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company - Christchurch Properties Nominees Limited

🏭 Trade, Customs & Industry
25 July 1975
Company, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Company - Transport Sales Limited

🏭 Trade, Customs & Industry
15 July 1975
Company, Name Change, Invercargill
  • G. S. Henderson, Assistant Registrar of Companies

🏭 Notice of Payment of Dividend - Bateman Records Ltd.

🏭 Trade, Customs & Industry
22 July 1975
Liquidation, Dividend, Christchurch
  • Ivan A. Hansen, Official Liquidator

🏭 Notice of Payment of Dividend - Hayward Implement Sales and Service Ltd.

🏭 Trade, Customs & Industry
22 July 1975
Liquidation, Dividend, Christchurch
  • Ivan A. Hansen, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs - Scarbrough Stores Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Christchurch
  • Ivan A. Hansen, Official Assignee, Official Liquidator