Company Name Changes and Liquidation Notices




2 MARCH
THE NEW ZEALAND GAZETTE
443

and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 14th day of February 1978.

LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.

724


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Central Fruiterers (Rangiora) Limited” has changed its name to “P. C. R. Craw Logging Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/679.

Dated at Christchurch this 17th day of January 1978.

LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.

646


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Brighton Pier Hot Bread Shop Limited” has changed its name to “The Baker’s Oven Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/625.

Dated at Christchurch this 1st day of February 1978.

LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.

647


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Systems Accounting (N.Z.) Limited” has changed its name to “Systems Importing (NZ) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/192.

Dated at Christchurch this 9th day of January 1978.

LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.

648


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Music Masters Limited” has changed its name to “Farm Chix (Distributors) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/318.

Dated at Christchurch this 13th day of February 1978.

LEONE MARGARET LINDSAY,
Assistant Registrar of Companies.

649


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “United Engineers (1976) Limited” has changed its name to “Jones Street Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1976/151.

Dated at Dunedin this 13th day of February 1978.

R. C. MACKEY, Assistant Registrar of Companies.

673


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Taylors Implements and Hardware Limited” has changed its name to “Taylors Implements Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1967/182.

Dated at Dunedin this 23rd day of January 1978.

R. C. MACKEY, Assistant Registrar of Companies.

651


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “M. A. Mann Limited” has changed its name to “Dunstan Laminates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1973/212.

Dated at Dunedin this 30th day of January 1978.

R. C. MACKEY, Assistant Registrar of Companies.

650


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hedgehog Holdings Limited” has changed its name to “M. A. Cammish Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/298..

Dated at Wellington this 24th day of January 1978.

J. KAHU, Assistant Registrar of Companies.

668


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Organon New Zealand Limited” has changed its name to “Solasynth Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/158.

Dated at Wellington this 27th day of February 1978.

J. A. KAHU, Assistant Registrar of Companies.

741


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Greenacres Motels Limited” has changed its name to “M. J. & D. E. Sisson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1969/277.

Dated at Christchurch this 12th day of December 1977.

L. A. SAUNDERS, Assistant Registrar of Companies.

670


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Grant Common Communications (Wellington) Limited” has changed its name to “Network Communications (Wellington) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/520.

Dated at Christchurch this 3rd day of February 1978.

L. A. SAUNDERS, Assistant Registrar of Companies.

669


THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Stockade Pants Co. Ltd. (in liquidation).

Address of Registered Office: Thirteenth Floor, Southern Cross Building, corner High and Victoria Streets, Auckland 1.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1592/75.

Final Dividend: 3.24c in the dollar.

When Payable: 9 March 1978.

Where Payable: By post.

G. S. REA, Liquidator.

743


In the matter of the Companies Act 1955, and in the matter of MEEANEE LAND CO. LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 28th day of February 1978, the following special resolution was passed by the company, namely:

  1. That the company be wound up voluntarily.

  2. That Mr John McLennan, of Napier, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 28th day of February 1978.

J. McLENNAN, Liquidator.

742



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 13


NZLII PDF NZ Gazette 1978, No 13





✨ LLM interpretation of page content

🏭 Change of Name of Company (continued from previous page)

🏭 Trade, Customs & Industry
14 February 1978
Company Name Change, Christchurch
  • LEONE MARGARET LINDSAY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 January 1978
Company Name Change, Christchurch
  • LEONE MARGARET LINDSAY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 February 1978
Company Name Change, Christchurch
  • LEONE MARGARET LINDSAY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 January 1978
Company Name Change, Christchurch
  • LEONE MARGARET LINDSAY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 February 1978
Company Name Change, Christchurch
  • LEONE MARGARET LINDSAY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 February 1978
Company Name Change, Dunedin
  • R. C. MACKEY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
23 January 1978
Company Name Change, Dunedin
  • R. C. MACKEY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 January 1978
Company Name Change, Dunedin
  • R. C. MACKEY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 January 1978
Company Name Change, Wellington
  • J. KAHU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 February 1978
Company Name Change, Wellington
  • J. A. KAHU, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 December 1977
Company Name Change, Christchurch
  • L. A. SAUNDERS, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 February 1978
Company Name Change, Christchurch
  • L. A. SAUNDERS, Assistant Registrar of Companies

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, Liquidation, Stockade Pants Co. Ltd.
  • G. S. REA, Liquidator

🏭 Voluntary Liquidation

🏭 Trade, Customs & Industry
28 February 1978
Liquidation, Meeanee Land Co. Ltd.
  • J. McLENNAN, Liquidator