Company Name Changes and Winding Up




742
THE NEW ZEALAND GAZETTE
No. 23

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Culley’s Bakery Limited” has changed its name to “Financial & Investment Acceptances Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1963/266.

Dated at Wellington this 13th day of March 1978.

J. A. KAHU, Assistant Registrar of Companies.

1061

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Whakatūki Supermarket (1970) Limited” has changed its name to “Lamb’s Foodmarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/1118.

Dated at Wellington this 10th day of March 1978.

J. A. KAHU, Assistant Registrar of Companies.

1104

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. L. Neilsen (1977) Limited” has changed its name to “C. L. Neilsen Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1977/253.

Dated at Wellington this 14th day of March 1978.

J. A. KAHU, Assistant Registrar of Companies.

1103

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “C. C. Mexted Limited” has changed its name to “Express Freights (Wellington) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/16.

Dated at Wellington this 8th day of March 1978.

J. A. KAHU, Assistant Registrar of Companies.

1047

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. Aston Limited” has changed its name to “Gilbert Properties”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1946/26.

Dated at Blenheim this 20th day of March 1978.

W. G. PELLET, Assistant Registrar of Companies.

1105

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Smarten-up Drycleaners (Mt. Roskill) Limited” has changed its name to “Dorken Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1959/852.

Dated at Auckland this 16th day of March 1978.

P. R. LOMAS, Assistant Registrar of Companies.

1093

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marlow and Ludwig Limited” has changed its name to “Marlow Marine (Otahuhu) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/230.

Dated at Auckland this 16th day of March 1978.

P. R. LOMAS, Assistant Registrar of Companies.

1094

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stewart’s Grocery Limited” has changed its name to “Stewart’s Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1957/1632.

Dated at Auckland this 21st day of March 1978.

F. P. EVANS, Assistant Registrar of Companies.

1095

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stars Travel United (Inbound) Limited” has changed its name to “Stars World Marketing Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/2528.

Dated at Auckland this 15th day of March 1978.

F. P. EVANS, Assistant Registrar of Companies.

1996

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Northland Timber and Hardware Limited” has changed its name to “Stewart Timber and Hardware (Whangarei) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3258.

Dated at Auckland this 20th day of March 1978.

F. P. EVANS, Assistant Registrar of Companies.

1097

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Boustead Holdings (N.Z.) Limited” has changed its name to “Boustead (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/738.

Dated at Auckland this 17th day of March 1978.

P. A. HARRISON, Assistant Registrar of Companies.

1098

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Centaway Milkar Dairy Limited” has changed its name to “Woolstons Agricultural Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/307.

Dated at Auckland this 27th day of February 1978.

P. A. HARRISON, Assistant Registrar of Companies.

1099

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hotel and Motel Advertising Company Limited” has changed its name to “Jaydee Advertising Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/1751.

Dated at Auckland this 15th day of February 1978.

P. A. HARRISON, Assistant Registrar of Companies.

1100

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Book Match Publicity Limited” has changed its name to “Graphic Laminating Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A 1974/2268.

Dated at Auckland this 16th day of March 1978.

P. A. HARRISON, Assistant Registrar of Companies.

1101

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269
In the matter of the Companies Act 1955, and in the matter of PRINCES BUILDINGS LTD.:

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 10th day of March 1978, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

That Rodney Harrison Winsett be appointed liquidator.

Dated this 13th day of March 1978.

R. H. WIMSETT, Liquidator.

1034



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 23


NZLII PDF NZ Gazette 1978, No 23





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
13 March 1978
Company Name Change, Culley's Bakery Limited, Financial & Investment Acceptances Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 March 1978
Company Name Change, Whakatūki Supermarket (1970) Limited, Lamb's Foodmarket Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
14 March 1978
Company Name Change, C. L. Neilsen (1977) Limited, C. L. Neilsen Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
8 March 1978
Company Name Change, C. C. Mexted Limited, Express Freights (Wellington) Limited
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 March 1978
Company Name Change, W. Aston Limited, Gilbert Properties
  • W. G. Pellet, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 March 1978
Company Name Change, Smarten-up Drycleaners (Mt. Roskill) Limited, Dorken Holdings Limited
  • P. R. Lomas, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 March 1978
Company Name Change, Marlow and Ludwig Limited, Marlow Marine (Otahuhu) Limited
  • P. R. Lomas, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
21 March 1978
Company Name Change, Stewart's Grocery Limited, Stewart's Properties Limited
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 March 1978
Company Name Change, Stars Travel United (Inbound) Limited, Stars World Marketing Services Limited
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 March 1978
Company Name Change, Northland Timber and Hardware Limited, Stewart Timber and Hardware (Whangarei) Limited
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 March 1978
Company Name Change, Boustead Holdings (N.Z.) Limited, Boustead (New Zealand) Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
27 February 1978
Company Name Change, Centaway Milkar Dairy Limited, Woolstons Agricultural Contractors Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 February 1978
Company Name Change, Hotel and Motel Advertising Company Limited, Jaydee Advertising Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 March 1978
Company Name Change, Book Match Publicity Limited, Graphic Laminating Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
13 March 1978
Voluntary Winding Up, Princes Buildings Ltd., Liquidator Appointment
  • Rodney Harrison Winsett, Appointed liquidator

  • R. H. Wimsett, Liquidator