Company Name Changes




396
THE NEW ZEALAND GAZETTE
No. 18

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Albany Street Dairy (1973) Limited” has changed its name to “Dean C. Langdon Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1974/60.
Dated at Dunedin this 5th day of February 1976.
P. T. C. GALLAGHER, District Registrar.

406

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. W. R. & N. A. Kelly Limited” has changed its name to “Kelly & Turfus Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1974/223.
Dated at Dunedin this 3rd day of February 1976.
P. T. C. GALLAGHER, District Registrar.

407

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. V. Pickin & Sons Limited” has changed its name to “R. J. Hodgson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1959/111.
Dated at Hamilton this 28th day of January 1976.
R. N. MILLER, Assistant Registrar of Companies.

399

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ladycroft Farms Limited” has changed its name to “Ladycroft Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1966/641.
Dated at Hamilton this 5th day of February 1976.
R. N. MILLER, Assistant Registrar of Companies.

380

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Anderson & Sterling Limited” has changed its name to “Beaver Transport Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1967/647.
Dated at Hamilton this 19th day of January 1976.
R. N. MILLER, Assistant Registrar of Companies.

381

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bruce Hopwood Limited” has changed its name to “Bruce Hopwood Yachts Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1971/225.
Dated at Hamilton this 5th day of February 1976.
R. N. MILLER, Assistant Registrar of Companies.

382

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ambrosia Food Centre Limited” has changed its name to “Blackett’s Store (Tadmor) Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. N. 1974/117.
Dated at Nelson this 23rd day of December 1975.
E. D. MCKENZIE, Assistant Registrar of Companies.

390

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wholesale Tours New Zealand Limited” has changed its name to “Asian Affairs Holidays Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/2101.
Dated at Auckland this 22nd day of January 1976.
D. J. NICKLESS, Assistant Registrar of Companies.

401

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. Penn Agencies Limited” has changed its name to “Cheval Autos Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1369.
Dated at Auckland this 23rd day of January 1976.
R. L. CODD, Assistant Registrar of Companies.

402

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Julia Vogue Distributors Limited” has changed its name to “Bishop Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/1202.
Dated at Auckland this 3rd day of February 1976.
R. L. CODD, Assistant Registrar of Companies.

403

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coutts The Chemists Limited” has changed its name to “Coutts Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1936/204.
Dated at Auckland this 5th day of February 1976.
R. L. CODD, Assistant Registrar of Companies.

404

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dahl A. G. Sweden Limited” has changed its name to “Dahl Cosmetics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/898.
Dated at Auckland this 9th day of February 1976.
R. L. CODD, Assistant Registrar of Companies.

405

MATAKANA MONTEREY LTD.
IN LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of members of Matakana Monterey Ltd. (in liquidation), will be held at N.Z. Forest Products Ltd., Smythe House, O’Rorke Road, Penrose, at 3.00 p.m., on Friday, 5 March 1976, for the purpose of having laid before it an account of the winding up and explanations required thereof.
Dated at Auckland this 11th day of February 1976.
R. G. STEELE, Liquidator.

408

THE FENCE CENTRE (SOUTH AUCKLAND) LTD.
Notice of Meeting of Creditors
Pursuant to Section 284 of the Companies Act 1955
NOTICE is hereby given that a meeting of the Fence Centre (South Auckland) Ltd., will be held on Monday, the 23rd day of February 1976, at which a resolution for voluntary winding up is to be proposed, and that a meeting of the creditors of the company will be held pursuant to section 284 of the Companies Act 1955, at the National Party Rooms, Mason Avenue, Otahuhu, on Monday, the 23rd day of February 1976, at 2.00 p.m., at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 286 of the said Act, may appoint a committee of inspection.
Dated 13 February 1976.
F. N. PAITRY, Secretary.

409



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 18


NZLII PDF NZ Gazette 1976, No 18





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 February 1976
Company name change, Dunedin
  • P. T. C. Gallagher, District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 February 1976
Company name change, Dunedin
  • P. T. C. Gallagher, District Registrar

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 January 1976
Company name change, Hamilton
  • R. N. Miller, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 February 1976
Company name change, Hamilton
  • R. N. Miller, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 January 1976
Company name change, Hamilton
  • R. N. Miller, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 February 1976
Company name change, Hamilton
  • R. N. Miller, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 December 1975
Company name change, Nelson
  • E. D. McKenzie, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 January 1976
Company name change, Auckland
  • D. J. Nickless, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 January 1976
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 February 1976
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 February 1976
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 February 1976
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Final Meeting

🏭 Trade, Customs & Industry
11 February 1976
Liquidation, Final Meeting, Auckland
  • R. G. Steele, Liquidator

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
13 February 1976
Voluntary Winding Up, Creditors Meeting, Auckland
  • F. N. Paitry, Secretary