Company Name Changes and Winding-Up Notices




19 MAY
THE NEW ZEALAND GAZETTE
1487

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Wattam and Company Limited” has changed its name to “Richwhite Forests Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1930/86.

Dated at Auckland this 9th day of May 1977.

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

1495

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Papatoetoe Motor Painters Limited” has changed its name to “Obsolete American Parts Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/677.

Dated at Auckland this 10th day of May 1977.

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

1496

CHANGE OF NAME OF COMPANY
Notice is hereby given that “West McBreen Limited” has changed its name to “Mike West Fittings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1470.

Dated at Auckland this 10th day of May 1977.

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

1497

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Ward’s Music Centre Limited” has changed its name to “Clim Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/3067.

Dated at Auckland this 10th day of May 1977.

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

1498

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Antipodea Publishing Company Limited” has changed its name to “Travel Master Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/628.

Dated at Auckland this 27th day of April 1977.

R. L. CODD, Assistant Registrar of Companies.

1500

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Airport Motors Limited” has changed its name to “J. M. & B. L. Gliddon Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/41.

Dated at Auckland this 6th day of May 1977.

R. L. CODD, Assistant Registrar of Companies.

1501

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Frank Conway Limited” has changed its name to “Kailmaine Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1949/319.

Dated at Auckland this 9th day of May 1977.

R. L. CODD, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Whimp Marine Limited” has changed its name to “Langdale Marine Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1972/51.

Dated at Blenheim this 11th day of May 1977.

W. G. PELLETT, Assistant Registrar of Companies.

1502

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Mathieson Farms Limited” has changed its name to “Koromiko Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1977/90.

Dated at Hamilton this 11th day of May 1977.

H. J. PATON, Assistant Registrar of Companies.

1503

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Taumarunui Electrical Service Limited” has changed its name to “Tes Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1962/1057.

Dated at Hamilton this 9th day of May 1977.

H. J. PATON, Assistant Registrar of Companies.

1458

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Jayder Wholesale Limited” has changed its name to “De Reeper Wholesale Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1977/7.

Dated at Invercargill this 5th day of May 1977.

W. P. OGILVIE, Assistant Registrar of Companies.

1528

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Dollar Stores Ltd. (in receivership; in liquidation).

Address of Registered Office: Previously care of Mr A. A. Jarvie, 412–414 Windsor House, Queen Street, Auckland, now care of Official Assignee, Private Bag, Wellesley Street, Auckland 1.

Registry of Supreme Court: Auckland.

Number of Matter: M. 361/77.

Date of Order: 4 May 1977.

Date of Presentation of Petition: 5 April 1977.

Place, Date, and Time of First Meetings:

Creditors: My office, 1 June 1977, 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.

1446

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Kean’s Stairs Ltd. (in liquidation).

Address of Registered Office: Previously 71 Bentley Avenue, Glenfield 10, now care of Official Assignee, Private Bag, Wellesley Street, Auckland 1.

Registry of Supreme Court: Auckland.

Number of Matter: M. 355/77.

Date of Order: 4 May 1977.

Date of Presentation of Petition: 5 April 1977.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 58


NZLII PDF NZ Gazette 1977, No 58





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 May 1977
Company Name Change, Wattam and Company Limited, Richwhite Forests Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 May 1977
Company Name Change, Papatoetoe Motor Painters Limited, Obsolete American Parts Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 May 1977
Company Name Change, West McBreen Limited, Mike West Fittings Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 May 1977
Company Name Change, Ward’s Music Centre Limited, Clim Investments Limited
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 April 1977
Company Name Change, Antipodea Publishing Company Limited, Travel Master Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 May 1977
Company Name Change, Airport Motors Limited, J. M. & B. L. Gliddon Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 May 1977
Company Name Change, Frank Conway Limited, Kailmaine Builders Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 May 1977
Company Name Change, Whimp Marine Limited, Langdale Marine Limited
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 May 1977
Company Name Change, Mathieson Farms Limited, Koromiko Farms Limited
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 May 1977
Company Name Change, Taumarunui Electrical Service Limited, Tes Holdings Limited
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 May 1977
Company Name Change, Jayder Wholesale Limited, De Reeper Wholesale Limited
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-Up, Dollar Stores Ltd, Auckland
  • A. A. Jarvie (Mr), Registered Office Address

  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-Up, Kean’s Stairs Ltd, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator