Company Name Changes and Liquidation Notices




3464
THE NEW ZEALAND GAZETTE
No. 108

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sidney Cooke Graphics (N.Z.) Limited” has changed its name to “Sidney Cooke Graphics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/276.

Dated at Auckland this 4th day of December 1978.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

5358

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Viking Ironcraft Limited” has changed its name to “Brabryn Sheetmetals Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/2301.

Dated at Auckland this 4th day of December 1978.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

5359

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sands Brading Limited” has changed its name to “Spiers Brading Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/554.

Dated at Auckland this 28th day of November 1978.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

5360

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Suzanne Andre Fashionwear Limited” has changed its name to “Robyn’s Nest Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1464.

Dated at Auckland this 27th day of November 1978.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

5361

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Notman Balle Warehousing Limited” has changed its name to “Stor-Pak Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/14628.

Dated at Auckland this 24th day of November 1978.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

5362

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sewing Machine Exchange Limited” has changed its name to “Sewmark Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/200.

Dated at Auckland this 24th day of November 1978.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

5363

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wilford Holdings Limited” has changed its name to “John Wyber Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1713.

Dated at Auckland this 4th day of December 1978.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

5346

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. C. Mills & Sons Limited” has changed its name to “C. E. Mills & Sons Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1959/14.

Dated at Napier this 27th day of November 1978.

BRUCE L. TAYLOR, Assistant Registrar of Companies.

5347

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Howett’s Bookshop Limited” has changed its name to “Sport Attire Napier Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1974/532.

Dated at Napier this 30th day of November 1978.

BRUCE L. TAYLOR, Assistant Registrar of Companies.

5348

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of SPEEDWAY HOLDINGS LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held in the office of Gregory & Millar, Fifth Floor, Campbells Building, 16 Vulcan Lane, Auckland, on the 1st day of February 1979, at 10.30 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator, and also for determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the liquidator thereof, shall be disposed of.

Dated this 11th day of December 1978.

D. S. MILLAR, Liquidator.

Address of Liquidator: Care of Gregory & Millar, Chartered Accountants, P.O. Box 1122, Auckland.

5392

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of NICHOLLS BROS. LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held in the office of Gregory & Millar, Fifth Floor, Campbells Building, 16 Vulcan Lane, Auckland, on the 1st day of February 1979, at 10.45 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator, and also for determining by extraordinary resolution the manner in which the books, accounts, and documents of the company, and of the liquidator thereof, shall be disposed of.

Dated this 11th day of December 1978.

D. S. MILLAR, Liquidator.

Address of Liquidator: Care of Gregory & Millar, Chartered Accountants, P.O. Box 1122, Auckland.

5393

NOTICE CALLING FINAL MEETING OF CONTRIBUTORIES
IN the matter of the Companies Act 1955, and in the matter of ADDCRAFT INDUSTRIES LTD. (in voluntary liquidation):

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held in the boardroom of Wilkinson Wilberfoss, Chartered Accountants, Seventh Floor, BNZ House, 129 Hereford Street, Christchurch, on Wednesday, the 17th day of January 1979, at 11 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 108


NZLII PDF NZ Gazette 1978, No 108





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 December 1978
Company Name Change, Sidney Cooke Graphics Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 December 1978
Company Name Change, Viking Ironcraft Limited, Brabryn Sheetmetals Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 November 1978
Company Name Change, Sands Brading Limited, Spiers Brading Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 November 1978
Company Name Change, Suzanne Andre Fashionwear Limited, Robyn’s Nest Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 November 1978
Company Name Change, Notman Balle Warehousing Limited, Stor-Pak Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 November 1978
Company Name Change, Sewing Machine Exchange Limited, Sewmark Distributors Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 December 1978
Company Name Change, Wilford Holdings Limited, John Wyber Limited, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 November 1978
Company Name Change, H. C. Mills & Sons Limited, C. E. Mills & Sons Properties Limited, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 November 1978
Company Name Change, Howett’s Bookshop Limited, Sport Attire Napier Limited, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
11 December 1978
Final Meeting, Speedway Holdings Ltd, Liquidation, Auckland
  • D. S. Millar, Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
11 December 1978
Final Meeting, Nicholls Bros. Ltd, Liquidation, Auckland
  • D. S. Millar, Liquidator

🏭 Notice Calling Final Meeting of Contributors

🏭 Trade, Customs & Industry
Final Meeting, Addcraft Industries Ltd, Voluntary Liquidation, Christchurch