Company Name Changes and Transfers




1090
THE NEW ZEALAND GAZETTE
No. 53

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Noon Mackmurdie Holdings Limited” has changed its name to “Mackmurdie Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/623.

Dated at Wellington this 9th day of April 1976.
J. A. KAHU, Assistant Registrar of Companies.

1232

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Yule Jewellers Limited” has changed its name to “St. George Manufacturing Jewellers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/1077.

Dated at Wellington this 14th day of April 1976.
J. A. KAHU, Assistant Registrar of Companies.

1233

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Conynghams (Wellington) 1973 Limited” has changed its name to “Body-N-Legs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1975/1366.

Dated at Wellington this 14th day of April 1976.
J. A. KAHU, Assistant Registrar of Companies.

1234

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Foxton Home Cookery (1971) Limited” has changed its name to “Rex McGavin Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/633.

Dated at Wellington this 30th day of April 1976.
J. A. KAHU, Assistant Registrar of Companies.

1205

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Elegant Escort Bureau Limited” has changed its name to “Gourmet Club Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/875.

Dated at Wellington this 29th day of April 1976.
J. A. KAHU, Assistant Registrar of Companies.

1206

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cold Storage (Nelson) Limited” has changed its name to “Cold Storage Co-operative (Nelson) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. N. 1975/55.

Dated at Nelson this 27th day of April 1976.
E. D. MCKENZIE, Assistant Registrar of Companies.

1207

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. C. Stratton Limited” has changed its name to “Roofing & Spouting Manufacturers (Christchurch) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1959/6.

Dated at Dunedin this 15th day of April 1976.
P. T. C. GALLAGHER, District Registrar.

1199

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kelly Printing and Office Supplies Limited” has changed its name to “Kelly Printing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1960/52.

Dated at Napier this 6th day of May 1976.
Miss J. K. GARDNER, Assistant Registrar of Companies.

1208

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Liddlebank Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1967/232.

Dated at Christchurch this 5th day of May 1976.
L. A. SAUNDERS, Deputy District Registrar.

1209

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Door Veneers Limited” has changed its name to “Christchurch Veneers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1953/113.

Dated at Christchurch this 28th day of April 1976.
L. A. SAUNDERS, Deputy District Registrar.

1220

THE COMPANIES ACT 1955
PURSUANT to section 7 of the above-mentioned Act, the Register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have been hitherto kept at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar of the respective places named in the third column of the Schedule hereto.

SCHEDULE

Name of Company Register Previously Kept at Register Transferred to
Malfroy Finances Ltd. Hamilton Auckland
Kapiti Building Services Ltd. Wellington Auckland
Tom Donaghy Ltd. Hamilton Wellington
Bens Bargain Bin (1972) Ltd. Dunedin Christchurch
Royds Bros & Kirk (Southland) 1964 Ltd. Dunedin Christchurch
Milligan & Bond Ltd. Dunedin Christchurch
J. Rattray & Son Ltd. Dunedin Christchurch
Intermart Packers Ltd. Dunedin Christchurch
The Huia Aerated Water Co. Ltd. Napier Christchurch
R. K. Villumsen and Sons Ltd. Christchurch Hokitika
O. F. Howey Ltd. Wellington Nelson
J. N. Dalhoff Ltd. Wellington Nelson
Dovedale Pines Ltd. Wellington Nelson
Northmall Catering Ltd. Auckland Hamilton
Mohau Farms Ltd. Auckland Hamilton
Benrow Appliances Ltd. Hamilton Auckland
Allied Poultry Ltd. Hamilton Auckland
Sterling Harvesting Company Ltd. Christchurch Wellington
Cobblestone Bakeries Ltd. Christchurch Auckland
B. Dixon and Company Ltd. Wellington Auckland
Biro Bic & Gollin (N.Z.) Ltd. Wellington Auckland
Oak Lodge Ltd. Hamilton Auckland
Trigg Bros. Ltd. Hamilton New Plymouth
Developers Demarco Ltd. Christchurch New Plymouth
Producer Fisheries Ltd. Auckland Invercargill
Frank J. Matthews & Sons Ltd. Auckland Napier

B. C. McLAY, Registrar of Companies.

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Blanche Corlett Ltd. (in liquidation).
Address of Registered Office: Previously Fourth Floor, Australia House, 36 Customs Street, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 70/76.
Date of Order: 28 April 1976.
Date of Presentation of Petition: 30 January 1976.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 53


NZLII PDF NZ Gazette 1976, No 53





✨ LLM interpretation of page content

🏭 Change of Name of Noon Mackmurdie Holdings Limited

🏭 Trade, Customs & Industry
9 April 1976
Company Name Change, Noon Mackmurdie Holdings Limited, Mackmurdie Holdings Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Name of Yule Jewellers Limited

🏭 Trade, Customs & Industry
14 April 1976
Company Name Change, Yule Jewellers Limited, St. George Manufacturing Jewellers Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Name of Conynghams (Wellington) 1973 Limited

🏭 Trade, Customs & Industry
14 April 1976
Company Name Change, Conynghams (Wellington) 1973 Limited, Body-N-Legs Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Name of Foxton Home Cookery (1971) Limited

🏭 Trade, Customs & Industry
30 April 1976
Company Name Change, Foxton Home Cookery (1971) Limited, Rex McGavin Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Name of Elegant Escort Bureau Limited

🏭 Trade, Customs & Industry
29 April 1976
Company Name Change, Elegant Escort Bureau Limited, Gourmet Club Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Name of Cold Storage (Nelson) Limited

🏭 Trade, Customs & Industry
27 April 1976
Company Name Change, Cold Storage (Nelson) Limited, Cold Storage Co-operative (Nelson) Limited
  • E. D. McKenzie, Assistant Registrar of Companies

🏭 Change of Name of M. C. Stratton Limited

🏭 Trade, Customs & Industry
15 April 1976
Company Name Change, M. C. Stratton Limited, Roofing & Spouting Manufacturers (Christchurch) Limited
  • P. T. C. Gallagher, District Registrar

🏭 Change of Name of Kelly Printing and Office Supplies Limited

🏭 Trade, Customs & Industry
6 May 1976
Company Name Change, Kelly Printing and Office Supplies Limited, Kelly Printing Limited
  • Miss J. K. Gardner, Assistant Registrar of Companies

🏭 Change of Name of Liddlebank Enterprises Limited

🏭 Trade, Customs & Industry
5 May 1976
Company Name Change, Liddlebank Enterprises Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name of Door Veneers Limited

🏭 Trade, Customs & Industry
28 April 1976
Company Name Change, Door Veneers Limited, Christchurch Veneers Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Transfer of Company Registers under the Companies Act 1955

🏭 Trade, Customs & Industry
Company Register Transfer, Malfroy Finances Ltd, Kapiti Building Services Ltd, Tom Donaghy Ltd, Bens Bargain Bin (1972) Ltd, Royds Bros & Kirk (Southland) 1964 Ltd, Milligan & Bond Ltd, J. Rattray & Son Ltd, Intermart Packers Ltd, The Huia Aerated Water Co. Ltd, R. K. Villumsen and Sons Ltd, O. F. Howey Ltd, J. N. Dalhoff Ltd, Dovedale Pines Ltd, Northmall Catering Ltd, Mohau Farms Ltd, Benrow Appliances Ltd, Allied Poultry Ltd, Sterling Harvesting Company Ltd, Cobblestone Bakeries Ltd, B. Dixon and Company Ltd, Biro Bic & Gollin (N.Z.) Ltd, Oak Lodge Ltd, Trigg Bros. Ltd, Developers Demarco Ltd, Producer Fisheries Ltd, Frank J. Matthews & Sons Ltd
  • B. C. McLay, Registrar of Companies

🏭 Notice of Winding-Up Order for Blanche Corlett Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, Blanche Corlett Ltd, Liquidation