Company Name Changes and Liquidation Notices




426
THE NEW ZEALAND GAZETTE
No. 19

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Magnum Industries Limited” has changed its name to “Toledo Boat Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/3035.

Dated at Auckland this 15th day of February 1977.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

454

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hawkeswood Protectus Limited” has changed its name to “Protectus Fire Equipment Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2064.

Dated at Auckland this 13th day of January 1977.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

455

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sun Publishing Co. Limited” has changed its name to “Accent Print Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/1230.

Dated at Auckland this 11th day of February 1977.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

456

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “T. S. & R. P. Farlow Limited” has changed its name to “Trevor Farlow Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1942.

Dated at Auckland this 15th day of February 1977.

W. R. S. NICHOLLS, Assistant Registrar of Companies.

457

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Home Pride Furnishings Limited” has changed its name to “Nixon Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1973/177.

Dated at New Plymouth this 17th day of February 1977.

S. C. PAVETT, District Registrar of Companies.

433

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cape Egmont Garage Limited” has changed its name to “C. P. & J. Mellow Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1951/39.

Dated at New Plymouth this 17th day of February 1977.

S. C. PAVETT, District Registrar of Companies.

432

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Othello Farms Limited” has changed its name to “Marina Enterprises Limited” and that the new name was this day entered on my Register of Companies in place of the former name. P.B. 1975/31.

Dated at Gisborne this 14th day of February 1977.

N. L. MANNING, Assistant Registrar of Companies.

431

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Graham Willson Limited” has changed its name to “Aggregate & Minerals (Richmond) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. 1972/1187.

Dated at Wellington this 10th day of February 1977.

J. A. KAHU, Assistant Registrar of Companies.

465

Notice of Meeting of Creditors
and a Creditor
DOBBS WELLDRILLING LTD.
IN LIQUIDATION

Pursuant to Section 362 (1) of the Companies Act 1955

NOTICE is hereby given that at a meeting of creditors of the above company, held on the 11th day of February 1977, at 2 p.m., no liquidator was appointed, and a further meeting of creditors is called for, and will be held on, Wednesday, the 2nd day of March 1977, at 2 o’clock in the afternoon, at the office of Peter Kunac, Chartered Accountant, C.B.A., Centrepoini Branch, Victoria Street, Hamilton, to appoint a liquidator.

The company’s nominee for the position of liquidator is Mr K. L. Spratt.

Dated this 21st day of February 1977.

P. KUNAC, Secretary.

459

In the matter of the Companies Act 1955, and in the matter of E. R. BOTTING CONSTRUCTION LTD.:

NOTICE is hereby given that a meeting of the members of the above-named company by entry in the minute book has passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will be held, pursuant to section 284 of the Companies Act 1955, at the Ashburton Courthouse, Baring Square West, Ashburton, on the 25th day of February 1977, at 10.30 o’clock in the forenoon.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors, etc.

  2. Nomination of liquidator and fixing his remuneration.

  3. Appointment of committee of inspection, if thought fit.

Forms of general and special proxies are enclosed herewith. Proxies to be used at the meeting must be lodged at the registered office of the company not later than 5 o’clock in the afternoon of the 24th day of February 1977.

Dated this 18th day of February 1977.

J. A. CAPON, Secretary.

472

In the matter of the Companies Act 1955, and MAGENTA HOLDINGS LTD.:

NOTICE is hereby given pursuant to section 269 of the Companies Act 1955, that the company passed the following resolution by entry in the company’s minute book, pursuant to section 362 of the Companies Act 1955, on the 15th day of February 1977.

That the company cannot, by reason of its liabilities, continue its business, and accordingly that the company be wound up voluntarily pursuant to section 268 of the Companies Act 1955.

Dated this 16th day of February 1977.

S. A. HYAMS, Secretary.

413



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 19


NZLII PDF NZ Gazette 1977, No 19





✨ LLM interpretation of page content

🏛️ Change of Company Name to Toledo Boat Company Limited

🏛️ Governance & Central Administration
15 February 1977
Company Name Change, Magnum Industries Limited, Toledo Boat Company Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏛️ Change of Company Name to Protectus Fire Equipment Limited

🏛️ Governance & Central Administration
13 January 1977
Company Name Change, Hawkeswood Protectus Limited, Protectus Fire Equipment Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏛️ Change of Company Name to Accent Print Limited

🏛️ Governance & Central Administration
11 February 1977
Company Name Change, Sun Publishing Co. Limited, Accent Print Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏛️ Change of Company Name to Trevor Farlow Limited

🏛️ Governance & Central Administration
15 February 1977
Company Name Change, T. S. & R. P. Farlow Limited, Trevor Farlow Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏛️ Change of Company Name to Nixon Enterprises Limited

🏛️ Governance & Central Administration
17 February 1977
Company Name Change, Home Pride Furnishings Limited, Nixon Enterprises Limited
  • S. C. Pavett, District Registrar of Companies

🏛️ Change of Company Name to C. P. & J. Mellow Holdings Limited

🏛️ Governance & Central Administration
17 February 1977
Company Name Change, Cape Egmont Garage Limited, C. P. & J. Mellow Holdings Limited
  • S. C. Pavett, District Registrar of Companies

🏛️ Change of Company Name to Marina Enterprises Limited

🏛️ Governance & Central Administration
14 February 1977
Company Name Change, Othello Farms Limited, Marina Enterprises Limited
  • N. L. Manning, Assistant Registrar of Companies

🏛️ Change of Company Name to Aggregate & Minerals (Richmond) Limited

🏛️ Governance & Central Administration
10 February 1977
Company Name Change, Graham Willson Limited, Aggregate & Minerals (Richmond) Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏛️ Notice of Meeting of Creditors for Dobbs Welldrilling Ltd.

🏛️ Governance & Central Administration
21 February 1977
Liquidation, Meeting of Creditors, Dobbs Welldrilling Ltd.
  • K. L. Spratt (Mr), Nominated as liquidator

  • P. Kunac, Secretary

🏛️ Voluntary Winding Up of E. R. Botting Construction Ltd.

🏛️ Governance & Central Administration
18 February 1977
Voluntary Winding Up, Meeting of Creditors, E. R. Botting Construction Ltd.
  • J. A. Capon, Secretary

🏛️ Voluntary Winding Up of Magenta Holdings Ltd.

🏛️ Governance & Central Administration
16 February 1977
Voluntary Winding Up, Magenta Holdings Ltd.
  • S. A. Hyams, Secretary