Company Name Changes and Winding Up Notices




27 OCTOBER
THE NEW ZEALAND GAZETTE
2839

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Melbourne Stores Limited” has changed its name to “Halfway Bush Discount Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1972/58.

Dated at Dunedin this 12th day of October 1977.

R. C, MACKEY, Assistant Registrar of Companies.

4465

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ponsonby Wholesale Meats Limited” has changed its name to “Ponsonby Quality Meats Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/158.

Dated at Christchurch this 11th day of October 1977.

L. A. SAUNDERS,
for Assistant Registrar of Companies.

4463

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Unit Concrete (1976) Limited” has changed its name to “Unit Concrete Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/394.

Dated at Christchurch this 10th day of October 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.

4464

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Mount Cook and Southern Lakes Tourist Company Limited” has changed its name to “The Mount Cook Group Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1912/17.

Dated at Christchurch this 20th day of October 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.

4462

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Computer Bureau (Holdings) Limited” has changed its name to “CBL Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/733.

Dated at Christchurch this 9th day of September 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.

4427

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Des Mulcahy (Fairlie) Limited” has changed its name to “Fairlie Plumbing Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/450.

Dated at Christchurch this 5th day of October 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.

4428

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Trailer Manufacturing Company Limited” has changed its name to “Partco Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1958/299.

Dated at Christchurch this 13th day of October 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.

4429

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. G. & M. G. Udy Limited”, has changed its name to “Betty’s Underfashions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.N. 1971/226.

Dated at Hamilton this 14th day of October 1977.

H. J. PATON, Assistant Registrar of Companies.

4424

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Helvetia Tool & Manufacturing Company Limited”, has changed its name to “Helvetia Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.N. 1970/222.

Dated at Hamilton this 13th day of October 1977.

H. J. PATON, Assistant Registrar of Companies.

4425

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
PURSUANT TO SECTION 269
In the matter of the Companies Act 1955, and in the matter of MCKENNA’S TRANSPORT LTD.:
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 13th day of October 1977, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily and that Kevin Hugh Lynch be, and is hereby, appointed liquidator of the company.

Dated this 14th day of October 1977.

K. H. LYNCH, Liquidator.

4433

NOTICE TO CREDITORS OF SPECIAL MEETING
IN the matter of the Companies Act 1955, and in the matter of PRANGLEY PANELBEATERS LTD. (in liquidation) (under the order for winding up the above-named company dated 21 February 1975):

NOTICE is hereby given that a meeting of creditors in the above matter will be held at Official Assignee’s Office, First Floor, Charles Heaphy Building, Anglesea Street, Hamilton, on Monday, 7 November 1977, at 11 a.m. in the forenoon.

Business:
To consider acceptance of compromise on settlement of payment on the directors current account.

Dated this 20th day of October 1977.

A. DIBLEY, Official Assignee.

Official Assignee, Private Bag, Hamilton.

4432

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Matamata Saddlery Ltd. (in liquidation).
Address of Registered Office: Formerly Arawa Street, Matamata, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 165/77.
Date of Order: 20 October 1977.
Date of Presentation of Petition: 18 July 1977.

A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

4475

In the matter of the Companies Act 1955, and in the matter of PETER BROUGHTON TEXTILES LTD. (in voluntary liquidation):

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 26th day of



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 109


NZLII PDF NZ Gazette 1977, No 109





✨ LLM interpretation of page content

🏛️ Change of Name of Company (Melbourne Stores Limited to Halfway Bush Discount Limited)

🏛️ Governance & Central Administration
12 October 1977
Company, Name Change, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏛️ Change of Name of Company (Ponsonby Wholesale Meats Limited to Ponsonby Quality Meats Limited)

🏛️ Governance & Central Administration
11 October 1977
Company, Name Change, Christchurch
  • L. A. Saunders, for Assistant Registrar of Companies

🏛️ Change of Name of Company (Unit Concrete (1976) Limited to Unit Concrete Limited)

🏛️ Governance & Central Administration
10 October 1977
Company, Name Change, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies

🏛️ Change of Name of Company (The Mount Cook and Southern Lakes Tourist Company Limited to The Mount Cook Group Limited)

🏛️ Governance & Central Administration
20 October 1977
Company, Name Change, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies

🏛️ Change of Name of Company (Computer Bureau (Holdings) Limited to CBL Holdings Limited)

🏛️ Governance & Central Administration
9 September 1977
Company, Name Change, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies

🏛️ Change of Name of Company (Des Mulcahy (Fairlie) Limited to Fairlie Plumbing Services Limited)

🏛️ Governance & Central Administration
5 October 1977
Company, Name Change, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies

🏛️ Change of Name of Company (Trailer Manufacturing Company Limited to Partco Industries Limited)

🏛️ Governance & Central Administration
13 October 1977
Company, Name Change, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies

🏛️ Change of Name of Company (R. G. & M. G. Udy Limited to Betty’s Underfashions Limited)

🏛️ Governance & Central Administration
14 October 1977
Company, Name Change, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏛️ Change of Name of Company (Helvetia Tool & Manufacturing Company Limited to Helvetia Industries Limited)

🏛️ Governance & Central Administration
13 October 1977
Company, Name Change, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏛️ Notice of Resolution for Voluntary Winding Up (McKenna’s Transport Ltd.)

🏛️ Governance & Central Administration
14 October 1977
Voluntary Winding Up, Liquidator, Auckland
  • Kevin Hugh Lynch, Appointed liquidator

  • K. H. Lynch, Liquidator

🏛️ Notice to Creditors of Special Meeting (Prangleys Panelbeaters Ltd.)

🏛️ Governance & Central Administration
20 October 1977
Creditors Meeting, Liquidation, Hamilton
  • A. Dibley, Official Assignee

🏛️ Notice of Winding-Up Order (Matamata Saddlery Ltd.)

🏛️ Governance & Central Administration
Winding-Up Order, Liquidation, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏛️ Notice of Liquidation (Peter Broughton Textiles Ltd.)

🏛️ Governance & Central Administration
Liquidation, Hamilton