Company Notices




2 JUNE
THE NEW ZEALAND GAZETTE
1595

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stratford Sports Centre Limited”
has changed its name to “Regan Street Dairy Co. Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. T. 1967/69.

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

S. C. PAVETT, District Registrar of Companies.

1643

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Niven Motors Gisborne Limited”
has changed its name to “Nivens Properties Rotorua Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. P.B. 1965/25.

Dated at Gisborne this 23rd day of May 1977.

N. L. MANNING, Assistant Registrar of Companies.

1679

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Macky Logan Caldwell Limited”
has changed its name to “Bing Harris Properties Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. W. 1970/732.

Dated at Wellington this 17th day of May 1977.

J. A. KAHU, Assistant Registrar of Companies.

1644

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. B. Richards Limited” has
changed its name to “Tree Movers Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. W. 1969/1288.

Dated at Wellington this 24th day of May 1977.

J. A. KAHU, Assistant Registrar of Companies.

1698

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fromer Imports Limited” has
changed its name to “K. Blum Imports Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. W. 1971/1096.

Dated at Wellington this 25th day of May 1977.

J. A. KAHU, Assistant Registrar of Companies.

1697

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Grace Street Butchery Limited”
has changed its name to “Newfield Drapery Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. S.D. 1968/123.

Dated at Invercargill this 23rd day of May 1977.

W. P. OGILVIE, Assistant Registrar of Companies.

1709

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Solar Promotions (Central
Otago) Limited” has changed its name to “C. E. Kaglund
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
O. 1977/12.

Dated at Dunedin this 24th day of May 1977.

R. C. MACKEY, Assistant Registrar of Companies.

1696

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Riversgrove Wines Limited”
has changed its name to “The House of Campbell Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. O. 1973/33.

Dated at Dunedin this 17th day of May 1977.

R. C. MACKEY, Assistant Registrar of Companies.

K. F. P. MCCORMACK, District Registrar.

1695

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Miller Gurnsey Hedland
Properties Limited” has changed its name to “Miller
Hedland Properties Limited”, and that the new name was
this day entered on my Register of Companies in place of
the former name. H.B. 1964/41.

Dated at Napier this 20th day of May 1977.

JULIE K. GARDNER, Assistant Registrar of Companies.

1699

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter
of the VEGETABLE PRODUCERS TRADING COMPANY LTD. (in liquidation):

NOTICE is hereby given that, by duly signed entry in the minute
book of the above-named company, on the 29th day of April
1977, the following special resolution was passed by the
company, namely:

That the company be wound up voluntarily.

Dated this 29th day of April 1977.

A. GOLDMAN, Liquidator.

1632

NOTICE OF SPECIAL RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter
of CONTRACT CONSTRUCTION COMPANY LTD. (in voluntary liquidation members winding up):

NOTICE is hereby given that by a duly signed entry in the
minute book of the above-named company, on the 18th day
of May 1977, the following extraordinary resolution was
passed by the company, namely:

That the company cannot, by reason of its liabilities,
continue its business, and that it is advisable to wind
up, and that accordingly the company be wound up
voluntarily.

Dated this 18th day of May 1977.

ROY GRAHAM BLAKE, Liquidator.

1636

THE COMPANIES ACT 1955
IN the matter of STUDENT SUPPLIES LTD. (in receiver-ship, in liquidation):

NOTICE is hereby given that the Official Assignee’s report
of the first meetings of creditors and contributories has been
filed in the Court, and the Supreme Court at Wellington has
been appointed as the place, and the 8th day of June 1977, at
10 a.m., as the time for consideration of the said report.

A. B. BERRETT, Deputy Assignee.

1637

NOTICE OF WINDING-UP ORDER
Name of Company: New Zealand Office Supplies Ltd.
Address of Registered Office: 3 Riddiford Street, Newtown,
Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 146/77.
Dated of Order: 25 May 1977.
Date of Presentation of Petition: 31 March 1977.

A. B. BERRETT, Deputy Official Assignee.

1617



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 63


NZLII PDF NZ Gazette 1977, No 63





✨ LLM interpretation of page content

🏭 Change of name from Stratford Sports Centre Limited to Regan Street Dairy Co. Limited

🏭 Trade, Customs & Industry
17 May 1977
Company name change, Stratford Sports Centre Limited, Regan Street Dairy Co. Limited, New Plymouth
  • S. C. Pavett, District Registrar of Companies

🏭 Change of name from Niven Motors Gisborne Limited to Nivens Properties Rotorua Limited

🏭 Trade, Customs & Industry
23 May 1977
Company name change, Niven Motors Gisborne Limited, Nivens Properties Rotorua Limited, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Change of name from Macky Logan Caldwell Limited to Bing Harris Properties Limited

🏭 Trade, Customs & Industry
17 May 1977
Company name change, Macky Logan Caldwell Limited, Bing Harris Properties Limited, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of name from A. B. Richards Limited to Tree Movers Limited

🏭 Trade, Customs & Industry
24 May 1977
Company name change, A. B. Richards Limited, Tree Movers Limited, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of name from Fromer Imports Limited to K. Blum Imports Limited

🏭 Trade, Customs & Industry
25 May 1977
Company name change, Fromer Imports Limited, K. Blum Imports Limited, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of name from Grace Street Butchery Limited to Newfield Drapery Limited

🏭 Trade, Customs & Industry
23 May 1977
Company name change, Grace Street Butchery Limited, Newfield Drapery Limited, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Change of name from Solar Promotions (Central Otago) Limited to C. E. Kaglund Limited

🏭 Trade, Customs & Industry
24 May 1977
Company name change, Solar Promotions (Central Otago) Limited, C. E. Kaglund Limited, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

🏭 Change of name from Riversgrove Wines Limited to The House of Campbell Limited

🏭 Trade, Customs & Industry
17 May 1977
Company name change, Riversgrove Wines Limited, The House of Campbell Limited, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies
  • K. F. P. McCormack, District Registrar

🏭 Change of name from Miller Gurnsey Hedland Properties Limited to Miller Hedland Properties Limited

🏭 Trade, Customs & Industry
20 May 1977
Company name change, Miller Gurnsey Hedland Properties Limited, Miller Hedland Properties Limited, Napier
  • Julie K. Gardner, Assistant Registrar of Companies

🏭 Notice of resolution for voluntary winding up of Vegetable Producers Trading Company Ltd.

🏭 Trade, Customs & Industry
29 April 1977
Voluntary winding up, Vegetable Producers Trading Company Ltd.
  • A. Goldman, Liquidator

🏭 Notice of special resolution for voluntary winding up of Contract Construction Company Ltd.

🏭 Trade, Customs & Industry
18 May 1977
Voluntary winding up, Contract Construction Company Ltd.
  • Roy Graham Blake, Liquidator

🏭 Notice of first meetings of creditors and contributories for Student Supplies Ltd.

🏭 Trade, Customs & Industry
First meetings of creditors and contributories, Student Supplies Ltd., Wellington
  • A. B. Berrett, Deputy Assignee

🏭 Notice of winding-up order for New Zealand Office Supplies Ltd.

🏭 Trade, Customs & Industry
25 May 1977
Winding-up order, New Zealand Office Supplies Ltd., Wellington
  • A. B. Berrett, Deputy Official Assignee