Company Notices




7 DECEMBER
THE NEW ZEALAND GAZETTE
3393

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kaurilands Garage Limited” has changed its name to “J. D. & M. Pearce Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/573.

Dated at Auckland this 28th day of September 1978.

P. A. HARRISON, Assistant Registrar of Companies.

5290

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Burns Quality Electrical Limited” has changed its name to “Wes Burns Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1569.

Dated at Auckland this 16th day of November 1978.

P. A. HARRISON, Assistant Registrar of Companies.

5289

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kem Whiteworks Limited” has changed its name to “Kem Pipeline Welders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/750.

Dated at Auckland this 21st day of November 1978.

P. A. HARRISON, Assistant Registrar of Companies.

5288

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. & K. Wedge Limited” has changed its name to “Decorating Centre (Rotorua) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/526.

Dated at Auckland this 6th day of November 1978.

P. A. HARRISON, Assistant Registrar of Companies.

5287

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Chryse Investments Limited” has changed its name to “Chryse Ician Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/1521.

Dated at Auckland this 20th day of November 1978.

P. A. HARRISON, Assistant Registrar of Companies.

5286

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morningside Pharmacy Limited” has changed its name to “John Bockett Chemist Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/930.

Dated at Auckland this 20th day of November 1978.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

5285

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Michael Bevan & Company Limited” has changed its name to “John Smith Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1814.

Dated at Auckland this 16th day of November 1978.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

5284

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nationwide Cold Storage Limited” has changed its name to “Nationwide Exports Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/699.

Dated at Auckland this 20th day of November 1978.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

5283

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kaitake Motels Limited” has changed its name to “Oakura Beach Motels Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1973/134.

Dated at New Plymouth this 30th day of November 1978.

G. D. O’BYRNE, Assistant Registrar of Companies.

5270

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Clothes Horse Ltd. (in liquidation).
Address of Registered Office: Previously 1 Ratanui Street, Henderson, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 1377/78.
Date of Order: 29 November 1978.
Date of Presentation of Petition: 27 October 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 20 December 1978, at 2.15 p.m.
Contributories: Same date and place at 3.15 p.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland.

5282

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Suburban Floorings Ltd. (in liquidation).
Address of Registered Office: Previously corner Ocean View Road and Hillcrest Avenue, Northcote, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 1224/78.
Date of Order: 29 November 1978.
Date of Presentation of Petition: 3 October 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 10 January 1979, at 2.15 p.m.
Contributories: Same date and place at 3.15 p.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland.

5281

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Gardner Garments Ltd. (in liquidation).
Address of Registered Office: Previously 3077. Great North Road, New Lynn, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 938/78.
Date of Order: 29 November 1978.
Date of Presentation of Petition: 8 August 1978.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 105


NZLII PDF NZ Gazette 1978, No 105





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 September 1978
Company Name Change, Kaurilands Garage Limited, J. D. & M. Pearce Limited, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 November 1978
Company Name Change, Burns Quality Electrical Limited, Wes Burns Limited, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 November 1978
Company Name Change, Kem Whiteworks Limited, Kem Pipeline Welders Limited, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 November 1978
Company Name Change, J. & K. Wedge Limited, Decorating Centre (Rotorua) Limited, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 November 1978
Company Name Change, Chryse Investments Limited, Chryse Ician Limited, Auckland
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 November 1978
Company Name Change, Morningside Pharmacy Limited, John Bockett Chemist Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
16 November 1978
Company Name Change, Michael Bevan & Company Limited, John Smith Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 November 1978
Company Name Change, Nationwide Cold Storage Limited, Nationwide Exports Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 November 1978
Company Name Change, Kaitake Motels Limited, Oakura Beach Motels Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Notice of Winding Up Order and First Meetings

🏭 Trade, Customs & Industry
29 November 1978
Winding Up Order, Clothes Horse Ltd, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings

🏭 Trade, Customs & Industry
29 November 1978
Winding Up Order, Suburban Floorings Ltd, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings

🏭 Trade, Customs & Industry
29 November 1978
Winding Up Order, Gardner Garments Ltd, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator