Company Name Changes and Liquidation Notices




1250
THE NEW ZEALAND GAZETTE
No. 46

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rangitikei Jet Services Limited” has changed its name to “Rangitikei Marine Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/588.

Dated at Wellington this 19th day of April 1977.

J. A. KAHU, Assistant Registrar of Companies.

1226

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Simpson Pope Industries Limited” has changed its name to “Master Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/744.

Dated at Wellington this 18th day of April 1977.

J. A. KAHU, Assistant Registrar of Companies.

1228

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Particular Finance and Exports (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1969/1320.

Dated at Wellington this 20th day of April 1977.

J. A. KAHU, Assistant Registrar of Companies.

1234

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Braeburn Rest Home Limited” has changed its name to “Braeburn Hospital Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/616.

Dated at Wellington this 20th day of April 1977.

J. A. KAHU, Assistant Registrar of Companies.

1233

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Walker & McLuskie Limited” has changed its name to “Warmac Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1953/7.

Dated at Wellington this 20th day of April 1977.

J. A. KAHU, Assistant Registrar of Companies.

1232

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Towers & Co. (N.Z.) Limited” has changed its name to “Towers International Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/757.

Dated at Wellington this 20th day of April 1977.

J. A. KAHU, Assistant Registrar of Companies.

1231

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bel Air Motels Limited” has changed its name to “Colonial Tavern Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. SD. 1961/57.

Dated at Invercargill this 31st day of March 1977.

W. P. OGILVIE, Assistant Registrar of Companies.

1237

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Seaclair Advertising Company Limited” has changed its name to “Seaclair Advertising Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3657.

Dated at Auckland this 19th day of April 1977.

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

1238

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Upright Scaffolding (N.Z.) Limited” has changed its name to “Trestle Plank and Ladder Hire Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/1369.

Dated at Auckland this 19th day of April 1977.

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

1239

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “William Wood Developments Limited” has changed its name to “W. Wood Builder Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/3835.

Dated at Auckland this 14th day of April 1977.

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

1240

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shamrock Farms Limited” has changed its name to “Gleneaney Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/2660.

Dated at Auckland this 19th day of April 1977.

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

1241

STOKES VALLEY LICENSING TRUST
IN LIQUIDATION
Notice Calling Final Meeting of Creditors
No. W 1975/547

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named trust will be held at the Board Room, Hogg Young Cathie & Co., IBM Centre, 155–161 The Terrace, Wellington, on Friday, 13 May 1977, at 2.30 p.m., 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 26th day of April 1977.

A. R. BROWN, Liquidator.

P.O. Box 10–340, Wellington.

1257

STOKES VALLEY LICENSING TRUST
IN LIQUIDATION
Notice Calling Final Meeting of the Trustees
No. W 1975/547

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of trustees of the above-named trust will be held at the Board Room, Hogg Young Cathie & Co. IBM Centre, 155–161 The Terrace, Wellington, on Friday, 13 May, at 3.30 p.m., 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 26th day of April 1977.

A. R. BROWN, Liquidator.

P.O. Box 10–340, Wellington.

1258



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 46


NZLII PDF NZ Gazette 1977, No 46





✨ LLM interpretation of page content

🏭 Change of name of company

🏭 Trade, Customs & Industry
19 April 1977
Company name change, Rangitikei Jet Services Limited, Rangitikei Marine Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
18 April 1977
Company name change, Simpson Pope Industries Limited, Master Industries Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
20 April 1977
Company name change, Particular Finance and Exports (N.Z.) Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
20 April 1977
Company name change, Braeburn Rest Home Limited, Braeburn Hospital Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
20 April 1977
Company name change, Walker & McLuskie Limited, Warmac Holdings Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
20 April 1977
Company name change, Towers & Co. (N.Z.) Limited, Towers International Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
31 March 1977
Company name change, Bel Air Motels Limited, Colonial Tavern Limited
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
19 April 1977
Company name change, Seaclair Advertising Company Limited, Seaclair Advertising Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
19 April 1977
Company name change, Upright Scaffolding (N.Z.) Limited, Trestle Plank and Ladder Hire Company Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
14 April 1977
Company name change, William Wood Developments Limited, W. Wood Builder Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
19 April 1977
Company name change, Shamrock Farms Limited, Gleneaney Farms Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Notice calling final meeting of creditors

🏭 Trade, Customs & Industry
26 April 1977
Liquidation, Stokes Valley Licensing Trust, Final meeting, Creditors
  • A. R. Brown, Liquidator

🏭 Notice calling final meeting of trustees

🏭 Trade, Customs & Industry
26 April 1977
Liquidation, Stokes Valley Licensing Trust, Final meeting, Trustees
  • A. R. Brown, Liquidator