✨ Company Name Changes and Liquidation Notices
370
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Croda Chemicals New Zealand Limited” has changed its name to “Croda Chemicals (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1805.
Dated at Auckland this 4th day of February 1977.
R. L. CODD, Assistant Registrar of Companies.
368
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Southern Pacific Consolidated Investments Limited” has changed its name to “Austscan Trading Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2248.
Dated at Auckland this 7th day of February 1977.
R. L. CODD, Assistant Registrar of Companies.
369
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Spunky’s Boutique Limited” has changed its name to “Harris & McManus Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1625.
Dated at Auckland this 7th day of February 1977.
R. L. CODD, Assistant Registrar of Companies.
370
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Ellis-Utting Motors (Henderson) Limited” has changed its name to “Ron West Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1273.
Dated at Auckland this 7th day of February 1977.
R. L. CODD, Assistant Registrar of Companies.
371
CHANGE OF NAME OF COMPANY
Notice is hereby given that “The Mower Recycling Co. Limited” has changed its name to “Aickin & Beazley Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/1431.
Dated at Auckland this 7th day of February 1977.
R. L. CODD, Assistant Registrar of Companies.
372
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Peter Howard & Co. Limited” has changed its name to “Parker Hall Towage Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1460.
Dated at Auckland this 8th day of February 1977.
R. L. CODD, Assistant Registrar of Companies.
373
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Emily’s Coffee Lounge Limited” has changed its name to “D. & A. Moir Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2222.
Dated at Auckland this 8th day of February 1977.
R. L. CODD, Assistant Registrar of Companies.
374
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Crestlands Real Estate Limited” has changed its name to “Pickard Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/260.
Dated at Auckland this 9th day of February 1977.
R. L. CODD, Assistant Registrar of Companies.
375
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Nu-Bilt Homes (Auckland) Limited” has changed its name to “Real Estate Sales Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/832.
Dated at Auckland this 9th day of February 1977.
R. L. CODD, Assistant Registrar of Companies.
376
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Laurence Fairclough Limited” has changed its name to “Ocean Pines Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1959/59.
Dated at Auckland this 9th day of February 1977.
R. L. CODD, Assistant Registrar of Companies.
377
DONALD & SONS LTD.
IN LIQUIDATION
Notice of Final Meeting, Pursuant to Section 281
Notice is hereby given that a general meeting of the company will be held at the offices of Gray, Caldwell & Wright, Chartered Accountants, 36 Bannister Street, Masterton, at 10 a.m., on Friday, 4 March 1977, for the purpose of receiving the liquidator’s account of the winding up.
Dated this 14th day of February 1977.
G. D. CALDWELL, Liquidator.
402
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of STADIUM MOTORS (1973) LTD. (in liquidation):
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Messrs Craig, Stephenson & Leeming, Temple Courts, 303 Durham Street, Christchurch, on Thursday, the 4th day of March 1977, at 10 o’clock in the forenoon, 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.
Dated this 11th day of February 1977.
T. DAVID CRAIG, Liquidator.
395
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of STADIUM MOTORS (1973) 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 Messrs Craig, Stephenson & Leeming, Temple Courts, 303 Durham Street, Christchurch, on Thursday, the 4th day of March 1977, at 11 o’clock in the forenoon, 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.
Dated this 11th day of February 1977.
T. DAVID CRAIG, Liquidator.
396
NOTICE OF MEETING
In the matter of the Companies Act 1955, and in the matter of EDINBURGH BUILDERS LTD. (in voluntary liquidation):
Take notice that a meeting of contributories in the above matter will be held at the office of the liquidator, First Floor, McLean Institute Building, 208 Oxford Terrace (P.O. 13-244, Armaugh), Christchurch, on the 15th day of March 1977, at 4.15 o’clock in the afternoon.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 16
NZLII —
NZ Gazette 1977, No 16
✨ LLM interpretation of page content
🏭 Change of Name of Croda Chemicals New Zealand Limited
🏭 Trade, Customs & Industry4 February 1977
Company Name Change, Croda Chemicals New Zealand Limited, Croda Chemicals (N.Z.) Limited
- R. L. Codd, Assistant Registrar of Companies
🏭 Change of Name of Southern Pacific Consolidated Investments Limited
🏭 Trade, Customs & Industry7 February 1977
Company Name Change, Southern Pacific Consolidated Investments Limited, Austscan Trading Company Limited
- R. L. Codd, Assistant Registrar of Companies
🏭 Change of Name of Spunky’s Boutique Limited
🏭 Trade, Customs & Industry7 February 1977
Company Name Change, Spunky’s Boutique Limited, Harris & McManus Limited
- R. L. Codd, Assistant Registrar of Companies
🏭 Change of Name of Ellis-Utting Motors (Henderson) Limited
🏭 Trade, Customs & Industry7 February 1977
Company Name Change, Ellis-Utting Motors (Henderson) Limited, Ron West Motors Limited
- R. L. Codd, Assistant Registrar of Companies
🏭 Change of Name of The Mower Recycling Co. Limited
🏭 Trade, Customs & Industry7 February 1977
Company Name Change, The Mower Recycling Co. Limited, Aickin & Beazley Limited
- R. L. Codd, Assistant Registrar of Companies
🏭 Change of Name of Peter Howard & Co. Limited
🏭 Trade, Customs & Industry8 February 1977
Company Name Change, Peter Howard & Co. Limited, Parker Hall Towage Co. Limited
- R. L. Codd, Assistant Registrar of Companies
🏭 Change of Name of Emily’s Coffee Lounge Limited
🏭 Trade, Customs & Industry8 February 1977
Company Name Change, Emily’s Coffee Lounge Limited, D. & A. Moir Limited
- R. L. Codd, Assistant Registrar of Companies
🏭 Change of Name of Crestlands Real Estate Limited
🏭 Trade, Customs & Industry9 February 1977
Company Name Change, Crestlands Real Estate Limited, Pickard Properties Limited
- R. L. Codd, Assistant Registrar of Companies
🏭 Change of Name of Nu-Bilt Homes (Auckland) Limited
🏭 Trade, Customs & Industry9 February 1977
Company Name Change, Nu-Bilt Homes (Auckland) Limited, Real Estate Sales Limited
- R. L. Codd, Assistant Registrar of Companies
🏭 Change of Name of Laurence Fairclough Limited
🏭 Trade, Customs & Industry9 February 1977
Company Name Change, Laurence Fairclough Limited, Ocean Pines Limited
- R. L. Codd, Assistant Registrar of Companies
🏭 Final Meeting of Donald & Sons Ltd. in Liquidation
🏭 Trade, Customs & Industry14 February 1977
Liquidation, Final Meeting, Donald & Sons Ltd.
- G. D. Caldwell, Liquidator
🏭 Final Meeting of Stadium Motors (1973) Ltd. in Liquidation
🏭 Trade, Customs & Industry11 February 1977
Liquidation, Final Meeting, Stadium Motors (1973) Ltd.
- T. David Craig, Liquidator
🏭 Meeting of Creditors of Stadium Motors (1973) Ltd. in Liquidation
🏭 Trade, Customs & Industry11 February 1977
Liquidation, Creditors Meeting, Stadium Motors (1973) Ltd.
- T. David Craig, Liquidator
🏭 Meeting of Contributories of Edinburgh Builders Ltd. in Voluntary Liquidation
🏭 Trade, Customs & IndustryVoluntary Liquidation, Contributories Meeting, Edinburgh Builders Ltd.