✨ Company Notices
16 NOVEMBER
THE NEW ZEALAND GAZETTE
3165
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Anstiss Panel Repairs Limited”
has changed its name to “Commodore Cars Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. C. 1969/139.
Dated at Christchurch this 10th day of October 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4914
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Miracle Meat Marketeers
Limited” has changed its name to “MMM Meats Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name. C. 1934/6.
Dated at Christchurch this 12th day of October 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4912
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Huntsbury House Limited” has
changed its name to “Huntsbury Holdings Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. C. 1951/184.
Dated at Christchurch this 16th day of October 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4915
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “L. R. Newton Engineering
Limited” has changed its name to “Newton Engineering
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
C. 1973/924.
Dated at Christchurch this 26th day of October 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4913
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Venbro Investments Limited”
has changed its name to “Venrooys Colour Corner Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name. C. 1973/423.
Dated at Christchurch this 12th day of October 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4964
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Timber Distributors Limited”
has changed its name to “South Pine (Nelson) Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. NL. 1950/17.
Dated at Nelson this 31st day of October 1978.
E. P. O’CONNOR, District Registrar of Companies.
4959
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Markson Marine Ltd. (in liquidation).
Address of Registered Office: Previously 62 Diana Drive,
Glenfield, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 1221/78.
Date of Order: 1 November 1978.
Date of Presentation of Petition: 2 October 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 29 November 1978 at
10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auck-
land.
4909
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: T. B. S. Tours Ltd. (in liquidation).
Address of Registered Office: Previously care of Ross Melville
Bridgeman & Co., Chartered Accountants, Achilles House,
47 Customs Street, Auckland, now care of Official Assignee,
Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 1151/78.
Date of Order: 1 November 1978.
Date of Presentation of Petition: 19 September 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 28 November 1978, at
10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auck-
land.
4908
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Aztec Manufacturing Ltd. (in liquida-
tion).
Address of Registered Office: Previously 121 The Mall,
Onchunga, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 1150/78.
Date of Order: 1 November 1978.
Date of Presentation of Petition: 18 September 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 28 November 1978, at
2.15 p.m.
Contributories: Same place and date at 3.15 p.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auck-
land.
4907
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Industrial Finishers Ltd. (in liquidation).
Address of Registered Office: Previously 117 Arthur Street,
Onchunga, now care of Official Assignee’s Office, Auck-
land.
Registry of Supreme Court: Auckland.
No. of Matter: M. 1141/78.
Date of Order: 1 November 1978.
Date of Presentation of Petition: 15 September 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 30 November 1978, at
10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auck-
land.
4906
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Chamberlain Associates Ltd. (in liquida-
tion).
Address of Registered Office: Previously care of Messrs Allen,
Henderson & Taylor, Chelsea House, 85 Fort Street, Auck-
land, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 1124/78.
Date of Order: 1 November 1978.
Date of Presentation of Petition: 14 September 1978.
Place, Date, and Time of First Meetings:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 100
NZLII —
NZ Gazette 1978, No 100
✨ LLM interpretation of page content
🏭 Change of name of Anstiss Panel Repairs Limited
🏭 Trade, Customs & Industry10 October 1978
Company Name Change, Christchurch
- LYNN ANDERSON, Assistant Registrar of Companies
🏭 Change of name of Miracle Meat Marketeers Limited
🏭 Trade, Customs & Industry12 October 1978
Company Name Change, Christchurch
- LYNN ANDERSON, Assistant Registrar of Companies
🏭 Change of name of Huntsbury House Limited
🏭 Trade, Customs & Industry16 October 1978
Company Name Change, Christchurch
- LYNN ANDERSON, Assistant Registrar of Companies
🏭 Change of name of L. R. Newton Engineering Limited
🏭 Trade, Customs & Industry26 October 1978
Company Name Change, Christchurch
- LYNN ANDERSON, Assistant Registrar of Companies
🏭 Change of name of Venbro Investments Limited
🏭 Trade, Customs & Industry12 October 1978
Company Name Change, Christchurch
- LYNN ANDERSON, Assistant Registrar of Companies
🏭 Change of name of Timber Distributors Limited
🏭 Trade, Customs & Industry31 October 1978
Company Name Change, Nelson
- E. P. O’CONNOR, District Registrar of Companies
🏭 Winding up order and first meetings for Markson Marine Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Auckland
- F. P. EVANS, Official Assignee, Provisional Liquidator
🏭 Winding up order and first meetings for T. B. S. Tours Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Auckland
- F. P. EVANS, Official Assignee, Provisional Liquidator
🏭 Winding up order and first meetings for Aztec Manufacturing Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Auckland
- F. P. EVANS, Official Assignee, Provisional Liquidator
🏭 Winding up order and first meetings for Industrial Finishers Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Auckland
- F. P. EVANS, Official Assignee, Provisional Liquidator
🏭 Winding up order and first meetings for Chamberlain Associates Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Auckland
- F. P. EVANS, Official Assignee, Provisional Liquidator