✨ Company Name Changes and Liquidation Notices




2066 THE NEW ZEALAND GAZETTE No. 78

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Austin Cowperthwaite & Young Limited" has changed its name to "Samuel's Restaurant Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/68.

Dated at Christchurch this 23rd day of June 1977.
B. N. NALDER, Assistant Registrar of Companies.

3211

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Crothall and Company Limited" has changed its name to "Command Services Corporation Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1943/30.

Dated at Christchurch this 11th day of July 1977.
B. N. NALDER, Assistant Registrar of Companies.

3246

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Nilsson Industries Limited" has changed its name to "Nilsson Engineering Industries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1806.

Dated at Auckland this 7th day of July 1977.
G. PULLAR, Assistant Registrar of Companies.

3201

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Pacific Casinos Limited" has changed its name to "Mediaman Publications Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2487.

Dated at Auckland this 11th day of July 1977.
G. PULLAR, Assistant Registrar of Companies.

3202

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Avey Taylor Limited" has changed its name to "Avey Taylor & Ponsford Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1930/121.

Dated at Auckland this 30th day of June 1977.
R. L. CODD, Assistant Registrar of Companies.

3203

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Five Star Investigations Limited" has changed its name to "Five Star Investigations and Security Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/663.

Dated at Auckland this 8th day of July 1977.
R. L. CODD, Assistant Registrar of Companies.

3204

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "George Campbell Specialised Roofing (1976) Limited" has changed its name to "Sansom & Sturmfels Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/787.

Dated at Auckland this 11th day of July 1977.
R. L. CODD, Assistant Registrar of Companies.

3205

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Kensington Carpets (1976) Limited" has changed its name to "Kensington Carpets Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/157.

Dated at Auckland this 12th day of July 1977.
R. L. CODD, Assistant Registrar of Companies.

3206

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Independent Paint Retailers Limited" has changed its name to "B.I.P. Textured Coatings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1240.

Dated at Auckland this 12th day of July 1977.
R. L. CODD, Assistant Registrar of Companies.

3207

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Bernina Sewing Centre (Tokoroa) Limited" has changed its name to "Bernina Sewing Centre (Queen St.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1953.

Dated at Auckland this 13th day of July 1977.
R. L. CODD, Assistant Registrar of Companies.

3208

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Christchurch Nu Shoes Limited" has changed its name to "R. M. Eastmond Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1278.

Dated at Auckland this 13th day of July 1977.
R. L. CODD, Assistant Registrar of Companies.

3209

AMALGAMATED EARTHMOVERS LTD.
IN LIQUIDATION

Notice of Meeting Pursuant to Section 290 of the Companies Act 1955

NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Amalgamated Earthmovers Ltd. (in liquidation) will be held in the Meeting Room, New Zealand National Creditors' Association (Auckland Adjustments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Friday, the 29th day of July 1977, at 2.15 p.m.
Business:
Presentation of liquidator's receipts and payments.
Account and report.
General.

Dated this 12th day of July 1977.
K. S. CRAWSHAW, Liquidator.

3179

YEATTS & THORNTON LTD.
IN LIQUIDATION

Notice of Meeting Pursuant to Section 290 of the Companies Act 1955

NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Yeatts & Thornton Ltd. (in liquidation) will be held in the Meeting Room, New Zealand National Creditors' Association (Auckland Adjustments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Friday, the 29th day of July 1977, at 3.15 p.m.
Business:
Presentation of liquidator's receipts and payments.
Account and report.
General.

Dated this 12th day of July 1977.
K. S. CRAWSHAW, Liquidator.

3180



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 78


NZLII PDF NZ Gazette 1977, No 78





✨ LLM interpretation of page content

🏭 Company Name Change: Austin Cowperthwaite & Young Limited to Samuel's Restaurant Limited

🏭 Trade, Customs & Industry
23 June 1977
Company Name Change, Austin Cowperthwaite & Young Limited, Samuel's Restaurant Limited, Christchurch
  • B. N. Nalder, Assistant Registrar of Companies

🏭 Company Name Change: Crothall and Company Limited to Command Services Corporation Limited

🏭 Trade, Customs & Industry
11 July 1977
Company Name Change, Crothall and Company Limited, Command Services Corporation Limited, Christchurch
  • B. N. Nalder, Assistant Registrar of Companies

🏭 Company Name Change: Nilsson Industries Limited to Nilsson Engineering Industries Limited

🏭 Trade, Customs & Industry
7 July 1977
Company Name Change, Nilsson Industries Limited, Nilsson Engineering Industries Limited, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Company Name Change: Pacific Casinos Limited to Mediaman Publications Limited

🏭 Trade, Customs & Industry
11 July 1977
Company Name Change, Pacific Casinos Limited, Mediaman Publications Limited, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Company Name Change: Avey Taylor Limited to Avey Taylor & Ponsford Limited

🏭 Trade, Customs & Industry
30 June 1977
Company Name Change, Avey Taylor Limited, Avey Taylor & Ponsford Limited, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Company Name Change: Five Star Investigations Limited to Five Star Investigations and Security Limited

🏭 Trade, Customs & Industry
8 July 1977
Company Name Change, Five Star Investigations Limited, Five Star Investigations and Security Limited, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Company Name Change: George Campbell Specialised Roofing (1976) Limited to Sansom & Sturmfels Limited

🏭 Trade, Customs & Industry
11 July 1977
Company Name Change, George Campbell Specialised Roofing (1976) Limited, Sansom & Sturmfels Limited, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Company Name Change: Kensington Carpets (1976) Limited to Kensington Carpets Limited

🏭 Trade, Customs & Industry
12 July 1977
Company Name Change, Kensington Carpets (1976) Limited, Kensington Carpets Limited, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Company Name Change: Independent Paint Retailers Limited to B.I.P. Textured Coatings Limited

🏭 Trade, Customs & Industry
12 July 1977
Company Name Change, Independent Paint Retailers Limited, B.I.P. Textured Coatings Limited, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Company Name Change: Bernina Sewing Centre (Tokoroa) Limited to Bernina Sewing Centre (Queen St.) Limited

🏭 Trade, Customs & Industry
13 July 1977
Company Name Change, Bernina Sewing Centre (Tokoroa) Limited, Bernina Sewing Centre (Queen St.) Limited, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Company Name Change: Christchurch Nu Shoes Limited to R. M. Eastmond Limited

🏭 Trade, Customs & Industry
13 July 1977
Company Name Change, Christchurch Nu Shoes Limited, R. M. Eastmond Limited, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Meeting for Amalgamated Earthmovers Ltd. (in liquidation)

🏭 Trade, Customs & Industry
12 July 1977
Liquidation, Meeting Notice, Amalgamated Earthmovers Ltd., Auckland
  • K. S. Crawshaw, Liquidator

🏭 Notice of Meeting for Yeatts & Thornton Ltd. (in liquidation)

🏭 Trade, Customs & Industry
12 July 1977
Liquidation, Meeting Notice, Yeatts & Thornton Ltd., Auckland
  • K. S. Crawshaw, Liquidator