Company Name Changes and Liquidation Notices




26 FEBRUARY
THE NEW ZEALAND GAZETTE
441

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Northern Motor Cycle Wreckers Limited” has changed its name to “Scott & Sons Scrap Service Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/269.

Dated at Auckland this 18th day of November 1975.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
456

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Oamaru Foodworld Limited” has changed its name to “Awamoa Investment Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1964/237.

Dated at Dunedin this 11th day of February 1976.
P. T. C. GALLAGHER, District Registrar.
439

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “East Porirua Fisheries Limited” has changed its name to “J. W. & R. Blandford Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/334.

Dated at Wellington this 3rd day of February 1976.
J. A. KAHU, Assistant Registrar of Companies.
424

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Trentham Transport (1972) Limited” has changed its name to “Wellington Couriers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/315.

Dated at Wellington this 17th day of February 1976.
J. A. KAHU, Assistant Registrar of Companies.
425

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Il Hwa Ginseng Tea Company Limited” has changed its name to “Tongil Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/735.

Dated at Wellington this 17th day of February 1976.
J. A. KAHU, Assistant Registrar of Companies.
426

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Air Towels (Auckland) Limited” has changed its name to “Takutai Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1975/738.

Dated at Wellington this 17th day of February 1976.
J. A. KAHU, Assistant Registrar of Companies.
427

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Karam Robbers Marketing Associates Limited” has changed its name to “Joe Karam Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/806.

Dated at Wellington this 16th day of January 1976.
J. A. KAHU, Assistant Registrar of Companies.
428
E

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wilton & Guppy Limited” has changed its name to “Cyril & Jack Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1963/503.

Dated at Wellington this 17th day of February 1976.
J. A. KAHU, Assistant Registrar of Companies.
457

NOTICE OF DIVIDEND
Name of Company: Emay Contracting Company Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 188/72.
Amount per Dollar: 8 cents.
First and Final or Otherwise: Second.
When Payable: 12 March 1976.
Where Payable: My office.

E. A. GOULD, Official Assignee.
468

NOTICE OF WINDING-UP ORDER
Name of Company: B. F. Leggett Ltd. (in liquidation).
Address of Registered Office: Formerly 1191 High Street, Lower Hutt, now care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 591/75.
Date of Order: 18 February 1976.

E. A. GOULD, Official Assignee.
458

NOTICE OF FIRST MEETINGS
Name of Company: B. F. Leggett Ltd. (in liquidation).
Address of Registered Office: Formerly 1191 High Street, Lower Hutt, now care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 591/75.
Creditors: 16 March 1976 at 11 a.m. at Third Floor, Databank House, 175 The Terrace, Wellington.
Contributories: 16 March 1976 at 11.30 a.m. at Third Floor, Databank House, 175 The Terrace, Wellington.

E. A. GOULD,
Official Assignee and Provisional Liquidator.
459

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Kingray Contractors Ltd. (in liquidation).
Address of Registered Office: Previously care of John M. Murfitt, 430 Queen Street, Auckland 1. Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1475/75.
Date of Order: 18 February 1976.
Date of Presentation of Petition: 4 December 1975.
Place, Date, and Time of First Meetings:
Creditors: My office, 11 March 1976 at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.

S. BOYASK,
Deputy Official Assignee for Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
440



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 21


NZLII PDF NZ Gazette 1976, No 21





✨ LLM interpretation of page content

🏭 Company Name Change - Northern Motor Cycle Wreckers Limited to Scott & Sons Scrap Service Limited

🏭 Trade, Customs & Industry
18 November 1975
Company Name Change, Northern Motor Cycle Wreckers Limited, Scott & Sons Scrap Service Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Company Name Change - Oamaru Foodworld Limited to Awamoa Investment Company Limited

🏭 Trade, Customs & Industry
11 February 1976
Company Name Change, Oamaru Foodworld Limited, Awamoa Investment Company Limited
  • P. T. C. Gallagher, District Registrar

🏭 Company Name Change - East Porirua Fisheries Limited to J. W. & R. Blandford Limited

🏭 Trade, Customs & Industry
3 February 1976
Company Name Change, East Porirua Fisheries Limited, J. W. & R. Blandford Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company Name Change - Trentham Transport (1972) Limited to Wellington Couriers Limited

🏭 Trade, Customs & Industry
17 February 1976
Company Name Change, Trentham Transport (1972) Limited, Wellington Couriers Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company Name Change - Il Hwa Ginseng Tea Company Limited to Tongil Enterprises Limited

🏭 Trade, Customs & Industry
17 February 1976
Company Name Change, Il Hwa Ginseng Tea Company Limited, Tongil Enterprises Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company Name Change - Air Towels (Auckland) Limited to Takutai Holdings Limited

🏭 Trade, Customs & Industry
17 February 1976
Company Name Change, Air Towels (Auckland) Limited, Takutai Holdings Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company Name Change - Karam Robbers Marketing Associates Limited to Joe Karam Limited

🏭 Trade, Customs & Industry
16 January 1976
Company Name Change, Karam Robbers Marketing Associates Limited, Joe Karam Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Company Name Change - Wilton & Guppy Limited to Cyril & Jack Limited

🏭 Trade, Customs & Industry
17 February 1976
Company Name Change, Wilton & Guppy Limited, Cyril & Jack Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Notice of Dividend - Emay Contracting Company Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Dividend, Emay Contracting Company Ltd.
  • E. A. Gould, Official Assignee

🏭 Notice of Winding-Up Order - B. F. Leggett Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Winding-Up Order, B. F. Leggett Ltd.
  • E. A. Gould, Official Assignee

🏭 Notice of First Meetings - B. F. Leggett Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, First Meetings, B. F. Leggett Ltd.
  • E. A. Gould, Official Assignee and Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings - Kingray Contractors Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Liquidation, Winding-Up Order, First Meetings, Kingray Contractors Ltd.
  • S. Boyask, Deputy Official Assignee for Provisional Liquidator