Company Name Changes and Liquidations




15 SEPTEMBER
THE NEW ZEALAND GAZETTE
2515

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Saunders & Co. Nominees Limited” has changed its name to “Saunders & Co. Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/613.

Dated at Christchurch this 9th day of September 1977.
RICHARD JOHN STEMMER,
Assistant Registrar of Companies.

3963

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Colt International (N.Z.) Limited” has changed its name to “Colt International Heating and Ventilation (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/693.

Dated at Christchurch this 19th day of August 1977.
RICHARD JOHN STEMMER,
Assistant Registrar of Companies.

3960

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Plus Gas (New Zealand) Limited” has changed its name to “Agencies and Souvenirs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/513.

Dated at Christchurch this 30th day of August 1977.
RICHARD JOHN STEMMER,
Assistant Registrar of Companies.

3961

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Baty’s Highgate Store Limited” has changed its name to “Baty’s Development Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1974/57.

Dated at Dunedin this 9th day of August 1977.
R. C. MACKEY, Assistant Registrar of Companies.

3971

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Angus Buildings Limited” has changed its name to “Angus Trading Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1938/44.

Dated at Dunedin this 3rd day of June 1977.
R. C. MACKEY, Assistant Registrar of Companies.

3972

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. D. Beatson Limited” has changed its name to “Ariki Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1950/2.

Dated at Blenheim this 8th day of September 1977.
W. G. PELLET, Assistant Registrar of Companies.

3973

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Balmoral Furnishings Limited” has changed its name to “Frank Britt Interiors Limited”, and that the new name was entered on my Register of Companies in place of the former name. H.B. 1973/110.

Dated at Napier this 5th day of September 1977.
J. C. FAGERLUND, Assistant Registrar of Companies.

3900

In the matter of the Companies Act 1955, and in the matter of W. G. RINGROSE AND SONS LTD:
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 6th day of September 1977, the following resolution was passed by the company, namely:

That the company be wound up voluntarily and that Douglas Colin Findlay, of Whangarei, chartered accountant, be, and is hereby, appointed liquidator.

Dated this 6th day of September 1977.
D. C. FINDLAY, Liquidator.

3893

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING-UP
UNDER SECTION 269

In the matter of the Companies Act 1955, and in the matter of T. P. PROPERTIES LTD:
NOTICE is hereby given that, by entry in the minute book, dated the 8th day of September 1977, and signed as provided by section 362 (1) of the Companies Act 1955, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 8th day of September 1977.
STANLEY PAUL, Director.

3892

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: D. J. Steele Construction Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 424/76.
Last Day for Receiving Proofs of Debt: Friday, 30 September 1977.
F. P. EVANS, Official Assignee, Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.

3897

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Te Aroha Original Art Associates Ltd. (in liquidation).
Address of Registered Office: Formerly of 126 Whitaker Street, Te Aroha, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 105/77.
Date of Order: 18 August 1977.
Date of Presentation of Petition: 4 May 1977.
Place, Date, and Times of First Meetings:
Creditors: My Office, on Wednesday, 21 September 1977, at 11 a.m.
Contributories: Same place and date at 11 a.m.
A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

3902

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of POTGIETER PROPERTIES LTD.:
NOTICE is hereby given in, pursuance of section 281 of the Companies Act 1955, that a general meeting of the members of the above company will be held in the rooms of Ashton, Wheelans, and Hegan, Chartered Accountants, 254 Oxford Terrace, Christchurch, on the 23rd day of September 1977 at 10.00 in the morning for the purpose of having an account



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 96


NZLII PDF NZ Gazette 1977, No 96





✨ LLM interpretation of page content

🏭 Change of Name of Company - Saunders & Co. Nominees Limited

🏭 Trade, Customs & Industry
9 September 1977
Company, Name Change, Christchurch
  • RICHARD JOHN STEMMER, Assistant Registrar of Companies

🏭 Change of Name of Company - Colt International (N.Z.) Limited

🏭 Trade, Customs & Industry
19 August 1977
Company, Name Change, Christchurch
  • RICHARD JOHN STEMMER, Assistant Registrar of Companies

🏭 Change of Name of Company - Plus Gas (New Zealand) Limited

🏭 Trade, Customs & Industry
30 August 1977
Company, Name Change, Christchurch
  • RICHARD JOHN STEMMER, Assistant Registrar of Companies

🏭 Change of Name of Company - Baty’s Highgate Store Limited

🏭 Trade, Customs & Industry
9 August 1977
Company, Name Change, Dunedin
  • R. C. MACKEY, Assistant Registrar of Companies

🏭 Change of Name of Company - Angus Buildings Limited

🏭 Trade, Customs & Industry
3 June 1977
Company, Name Change, Dunedin
  • R. C. MACKEY, Assistant Registrar of Companies

🏭 Change of Name of Company - G. D. Beatson Limited

🏭 Trade, Customs & Industry
8 September 1977
Company, Name Change, Blenheim
  • W. G. PELLET, Assistant Registrar of Companies

🏭 Change of Name of Company - Balmoral Furnishings Limited

🏭 Trade, Customs & Industry
5 September 1977
Company, Name Change, Napier
  • J. C. FAGERLUND, Assistant Registrar of Companies

🏭 Voluntary Winding-Up of W. G. Ringrose and Sons Ltd

🏭 Trade, Customs & Industry
6 September 1977
Liquidation, Voluntary Winding-Up, Whangarei
  • Douglas Colin Findlay, Appointed liquidator

  • D. C. FINDLAY, Liquidator

🏭 Resolution for Voluntary Winding-Up of T. P. Properties Ltd

🏭 Trade, Customs & Industry
8 September 1977
Liquidation, Voluntary Winding-Up
  • STANLEY PAUL, Director

🏭 Last Day for Receiving Proofs of Debt - D. J. Steele Construction Ltd

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Auckland
  • F. P. EVANS, Official Assignee, Official Liquidator

🏭 Winding-Up Order and First Meetings for Te Aroha Original Art Associates Ltd

🏭 Trade, Customs & Industry
Liquidation, Winding-Up Order, Hamilton
  • A. DIBLEY, Official Assignee, Provisional Liquidator

🏭 Final Meeting Notice for Potgieter Properties Ltd

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Christchurch