✨ Company Name Changes and Liquidations
332
THE NEW ZEALAND GAZETTE
No. 15
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Zodiac Castings Limited” has changed its name to “Greenstone Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/864.
Dated at Auckland this 20th day of January 1976.
D. J. NICKLESS, Assistant Registrar of Companies.
347
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Auckland Vacuum Metalizing Limited” has changed its name to “Signs of the Times Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1962/617.
Dated at Auckland this 23rd day of January 1976.
D. J. NICKLESS, Assistant Registrar of Companies.
349
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Wallaces Security Limited” has changed its name to “Kelly Flavell Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/1084.
Dated at Auckland this 27th day of January 1976.
D. J. NICKLESS, Assistant Registrar of Companies.
350
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Siderno Pizza Co. Limited” has changed its name to “Nino’s Pizzeria Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1942.
Dated at Auckland this 30th day of January 1976.
D. J. NICKLESS, Assistant Registrar of Companies.
353
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Winfest Industries Limited” has changed its name to “The Great Outdoors Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2121.
Dated at Auckland this 2nd day of February 1976.
D. J. NICKLESS, Assistant Registrar of Companies.
354
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Fad Contractors Limited” has changed its name to “Western Insulation Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/318.
Dated at Auckland this 27th day of January 1976.
R. L. CODD, Assistant Registrar of Companies.
351
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Covich and Bilshaar Limited” has changed its name to “Covich and Bleshaar Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2656.
Dated at Auckland this 27th January 1976.
R. L. CODD, Assistant Registrar of Companies.
352
The Companies Act 1955
CARLYLE STORE LTD.
IN RECEIVERSHIP
Notice of Resolution to Wind Up Pursuant to Section 269
Notice is hereby given that by duly signed entry in the minute book of the above company on the 5th day of February 1976, the following extraordinary resolution was passed:
“That the company cannot by reason of its liabilities continue in business and that it is advisable to wind up and that the company be wound up voluntarily.”
W. L. GRAY & CO., Secretaries.
320
The Companies Act 1955
CARLYLE STORE LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Creditors Pursuant to Section 284
Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 5th day of February 1976 passed a resolution to wind-up voluntarily and accordingly a meeting of creditors of the above-named company will be held in the offices of W. L. Gray & Co., Chartered Accountants, State Fire Building, Tennyson Street, Napier, on Friday, 13 February 1976, at 10 a.m.
Business:
Consideration of a statement of the company’s affairs and list of creditors.
Nomination of a liquidator and consideration of his fee.
W. L. GRAY & CO, Secretaries.
321
NOTICE OF MEETING
In the matter of the Companies Act 1955, and in the matter of BANKS PENINSULA LIQUOR SERVICES LTD. (in voluntary liquidation):
Notice is hereby given in pursuance to section 290 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held in the Boardroom, McLean Institute Building, 210 Oxford Terrace, Christchurch (Second Floor), on the 18th day of February 1976, at 2.30 p.m.
Agenda:
To consider the liquidator’s account of the winding up during the preceding year.
Dated this 4th day of February 1976.
R. W. NURSE.
338
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of FAHEY CONSTRUCTION LTD. (in liquidation):
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Wilberfoss & Company, Thirteenth Floor, Aurora House, The Terrace, Wellington, on the 20th day of February 1976 at 4:15 p.m. for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company 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 resolution, namely:
“That the liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.”
Dated this 9th day of February 1976.
W. J. I. COWAN, Liquidator.
Address of Liquidator: Wilberfoss & Company, Chartered Accountants, Aurora House (P.O. Box 347, Wellington), The Terrace, Wellington.
367
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 15
NZLII —
NZ Gazette 1976, No 15
✨ LLM interpretation of page content
🏭
Change of Name of Company
(continued from previous page)
🏭 Trade, Customs & Industry20 January 1976
Change of Name, Zodiac Castings Limited, Greenstone Distributors Limited
- D. J. Nickless, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry23 January 1976
Change of Name, Auckland Vacuum Metalizing Limited, Signs of the Times Limited
- D. J. Nickless, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry27 January 1976
Change of Name, Wallaces Security Limited, Kelly Flavell Solicitors Nominee Company Limited
- D. J. Nickless, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry30 January 1976
Change of Name, Siderno Pizza Co. Limited, Nino’s Pizzeria Limited
- D. J. Nickless, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry2 February 1976
Change of Name, Winfest Industries Limited, The Great Outdoors Company Limited
- D. J. Nickless, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry27 January 1976
Change of Name, Fad Contractors Limited, Western Insulation Services Limited
- R. L. Codd, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry27 January 1976
Change of Name, Covich and Bilshaar Limited, Covich and Bleshaar Limited
- R. L. Codd, Assistant Registrar of Companies
🏭 Resolution to Wind Up Company
🏭 Trade, Customs & IndustryLiquidation, Carlyle Store Ltd., Voluntary Winding Up
- W. L. Gray & Co., Secretaries
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & IndustryLiquidation, Carlyle Store Ltd., Creditors Meeting
- W. L. Gray & Co., Secretaries
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & Industry4 February 1976
Liquidation, Banks Peninsula Liquor Services Ltd., Creditors Meeting
- R. W. Nurse
🏭 Notice Calling Final Meeting
🏭 Trade, Customs & Industry9 February 1976
Liquidation, Fahey Construction Ltd., Final Meeting
- W. J. I. Cowan, Liquidator