Company Notices




2362

THE NEW ZEALAND GAZETTE

No.90

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cosmo Dairy Limited” has changed its name to “W. & M. Chee Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1970/126.

Dated at Hamilton this 9th day of October 1975.

W. D. LONGHURST, Assistant Registrar of Companies.

2764

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stewarts Coffee House Limited” has changed its name to “T. A. Stewart & Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1957/51.

Dated at Dunedin this 10th day of October 1975.

P. T. C. GALLAGHER, Deputy District Registrar.

2713

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Murchison Rentals Limited” has changed its name to “Murchison Motels and Rentals Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. N. 1959/47.

Dated at Nelson this 25th day of September 1975.

E. D. McKENZIE, Assistant Registrar of Companies.

2711

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vacation Hotel (Queenstown) Limited” has changed its name to “Vacation Hotel (South Is.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1953/27.

Dated at Invercargill this 9th day of October 1975.

G. S. HENDERSON, Assistant Registrar of Companies.

2712

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Beer & Bailey Limited” has changed its name to “Beba Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1939/12.

Dated at Invercargill this 14th day of October 1975.

G. S. HENDERSON, Assistant Registrar of Companies.

2719

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Graeme’s Dry Cleaners Limited” has changed its name to “Westport Laundry and Dry Cleaners Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WD. 1955/3.

Dated at Hokitika this 14th day of October 1975.

G. M. ANDERSON, Assistant Registrar of Companies.

2710

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gailwyn Properties Limited” has changed its name to “Gailwyn Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1972/70.

Dated at Napier this 9th day of October 1975.

G. R. McCARTHY, Assistant Registrar of Companies.

2708

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Don Lee Nominees Limited” has changed its name to “Lee & Boyer Solicitors Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/23.

Dated at Wellington this 2nd day of October 1975.

J. A. KAHU, Assistant Registrar of Companies.

2709

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Merrilands Butchery Limited” has changed its name to “Avon Advances Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1962/11.

Dated at New Plymouth this 14th day of October 1975.

K. J. GUNN, Assistant Registrar of Companies.

2720

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Saville Nelson City Supermarket Limited” has changed its name to “Saville Russley Supermarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/594.

Dated at Christchurch this 16th day of October 1975.

C. M. HOBBS, Assistant Registrar of Companies.

2768

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of MACCONNELLS PHOTO SERVICES LTD. (in voluntary liquidation):

NOTICE is hereby given that the undersigned, the liquidator of MacConnells Photo Services Ltd. which is being wound up voluntarily, does hereby fix the 17th day of November 1975, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 20th day of October 1975.

W. B. BUTLER, Liquidator.

P.O. Box 114, Napier.

2763

NOTICE OF RESOLUTION FOR VOLUNTARY WIND-ING-UP
IN the matter of the Companies Act 1955, and in the matter of HAY'S (DUNEDIN) LTD.:

NOTICE is hereby given that, by a duly signed entry in the minute book of the above-named company, made on the 16th day of October 1975, the following special resolution was passed by the company:

That the company be wound up voluntarily and that James Horace Greenwood, of Christchurch, company secretary, be and he is hereby appointed liquidator for the purposes of such winding-up.

Dated the 16th day of October 1975.

J. H. GREENWOOD, Liquidator.

NOTE—Hay's (Dunedin) Ltd. is a land owning, non-trading subsidiary of Haywrights Ltd. The subsidiary is being wound up and its assets transferred to the parent company to simplify dealings with the land owned by the subsidiary.

2714

NOTICE OF RESOLUTION FOR VOLUNTARY WIND-ING-UP
IN the matter of the Companies Act 1955, and in the matter of RINK INVESTMENTS LTD.:

NOTICE is hereby given that, by a duly signed entry in the minute book of the above-named company, made on the 16th day of October 1975, the following special resolution was passed by the company:

That the company be wound up voluntarily and that James Horace Greenwood, of Christchurch, company secretary, be and he is hereby appointed liquidator for the purposes of such winding-up.

Dated the 16th day of October 1975.

J. H. GREENWOOD, Liquidator.

NOTE—Rink Investments Ltd. is a land owning, non-trading subsidiary of Haywrights Ltd. The subsidiary is being wound up and its assets transferred to the parent company to simplify dealings with the land owned by the subsidiary.

2715



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 90


NZLII PDF NZ Gazette 1975, No 90





✨ LLM interpretation of page content

🏭 Change of Company Name to W. & M. Chee Limited

🏭 Trade, Customs & Industry
9 October 1975
Company Name Change, Cosmo Dairy Limited, W. & M. Chee Limited, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Company Name to T. A. Stewart & Co. Limited

🏭 Trade, Customs & Industry
10 October 1975
Company Name Change, Stewarts Coffee House Limited, T. A. Stewart & Co. Limited, Dunedin
  • P. T. C. Gallagher, Deputy District Registrar

🏭 Change of Company Name to Murchison Motels and Rentals Limited

🏭 Trade, Customs & Industry
25 September 1975
Company Name Change, Murchison Rentals Limited, Murchison Motels and Rentals Limited, Nelson
  • E. D. McKenzie, Assistant Registrar of Companies

🏭 Change of Company Name to Vacation Hotel (South Is.) Limited

🏭 Trade, Customs & Industry
9 October 1975
Company Name Change, Vacation Hotel (Queenstown) Limited, Vacation Hotel (South Is.) Limited, Invercargill
  • G. S. Henderson, Assistant Registrar of Companies

🏭 Change of Company Name to Beba Investments Limited

🏭 Trade, Customs & Industry
14 October 1975
Company Name Change, Beer & Bailey Limited, Beba Investments Limited, Invercargill
  • G. S. Henderson, Assistant Registrar of Companies

🏭 Change of Company Name to Westport Laundry and Dry Cleaners Limited

🏭 Trade, Customs & Industry
14 October 1975
Company Name Change, Graeme’s Dry Cleaners Limited, Westport Laundry and Dry Cleaners Limited, Hokitika
  • G. M. Anderson, Assistant Registrar of Companies

🏭 Change of Company Name to Gailwyn Distributors Limited

🏭 Trade, Customs & Industry
9 October 1975
Company Name Change, Gailwyn Properties Limited, Gailwyn Distributors Limited, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Change of Company Name to Lee & Boyer Solicitors Nominees Limited

🏭 Trade, Customs & Industry
2 October 1975
Company Name Change, Don Lee Nominees Limited, Lee & Boyer Solicitors Nominees Limited, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Company Name to Avon Advances Limited

🏭 Trade, Customs & Industry
14 October 1975
Company Name Change, Merrilands Butchery Limited, Avon Advances Limited, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of Company Name to Saville Russley Supermarket Limited

🏭 Trade, Customs & Industry
16 October 1975
Company Name Change, Saville Nelson City Supermarket Limited, Saville Russley Supermarket Limited, Christchurch
  • C. M. Hobbs, Assistant Registrar of Companies

🏭 Notice to Creditors to Prove Debts or Claims for MacConnells Photo Services Ltd.

🏭 Trade, Customs & Industry
20 October 1975
Creditors Notice, Voluntary Liquidation, MacConnells Photo Services Ltd., Napier
  • W. B. Butler, Liquidator

🏭 Notice of Resolution for Voluntary Winding-Up of Hay's (Dunedin) Ltd.

🏭 Trade, Customs & Industry
16 October 1975
Voluntary Winding-Up, Hay's (Dunedin) Ltd., James Horace Greenwood, Christchurch
  • James Horace Greenwood, Appointed liquidator

  • J. H. Greenwood, Liquidator

🏭 Notice of Resolution for Voluntary Winding-Up of Rink Investments Ltd.

🏭 Trade, Customs & Industry
16 October 1975
Voluntary Winding-Up, Rink Investments Ltd., James Horace Greenwood, Christchurch
  • James Horace Greenwood, Appointed liquidator

  • J. H. Greenwood, Liquidator