✨ Company Name Changes and Notices




1212 THE NEW ZEALAND GAZETTE No. 34

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Auto Machine Engineering Company Limited" has changed its name to "Hansen Engineering Company (1978) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1954/1073.

Dated at Auckland this 10th day of April 1978.

P. HARRISON, Assistant Registrar of Companies.

1438

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Gordon Dryden's Books Limited", has changed its name to "The Book Corner Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/922.

Dated at Auckland this 6th day of April 1978.

P. HARRISON, Assistant Registrar of Companies.

1439

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Elephant's Foot Limited" has changed its name to "Filtration and Pumping Industries Limited" and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3509.

Dated at Auckland this 30th day of March 1978.

P. HARRISON, Assistant Registrar of Companies.

1440

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Kidd Garrett (Hamilton) Limited" has changed its name to "Niven Bearings Limited" and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1673.

Dated at Auckland this 2nd day of March 1978.

P. HARRISON, Assistant Registrar of Companies.

1441

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Donoghue & Associates Finance Services Limited" has changed its name to "Development Methods Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3087.

Dated at Auckland this 16th day of March 1978.

P. HARRISON, Assistant Registrar of Companies.

1442

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Tim Archibald Motors Limited" has changed its name to "Carway Autospares Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 20th day of March 1978.

L. A. SAUNDERS, Assistant Registrar of Companies.

1396

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "R. G. Thomson Farms Limited" (No. NL. 1972/37, has changed its name to "G. A. Thomson Farms Limited", and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 12th day of April 1978.

E. P. O'CONNOR, District Registrar of Companies.

1384

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Sherwin's Corner Store (1975) Limited" has changed its name to "Appliance Specialists (1978) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1975/1178.

Dated at Wellington this 6th day of April 1978.

M. J. ENSOR, Assistant Registrar of Companies.

1383

AMERICAN EXPRESS CORPORATION

Notice of Ceasing to Carry on Business in New Zealand

Pursuant to section 405 of the Companies Act 1955, the above-named company hereby gives you notice that after the expiration of 3 months from the 27th day of April 1978 the company will cease to have a place of business in New Zealand. This step is being taken for reasons of administrative convenience. Neither the business and operations of American Express International Inc., nor the American Express card service and traveller cheque operations will be affected in any way.

RUSSELL MCVEAGH MCKENZIE BARTLEET & CO., Solicitors for the Company.

1377

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of R. EDWARDS LIMITED (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company, and a meeting of the creditors of the above-named company, will be held in the Meeting Room of N.Z. National Credit men's Association (Auckland Adjustments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Friday, the 12th day of May 1978, at 2.15 o'clock in the afternoon 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.

Dated this 18th day of April 1978.

K. S. CRAWSHAW, Liquidator.

1408

In the matter of the Companies Act 1955, and in the matter of PRENDERGASTS SUPERMARKET (TINWALD) LIMITED (in receivership):

NOTICE is hereby given, pursuant to section 284 of the Companies Act 1955, that by an entry in its minute book, the above-named company, on the 18th day of April 1978, resolved by way of extraordinary resolution, that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up voluntarily.

That a meeting of the creditors of the company will he held pursuant to section 284 of the Companies Act 1955, in Room 3 of the Ashburton Public Library, on the 28th day of April 1978, at 9.30 a.m.

Business:

  1. To consider a full statement of the position of the company's affairs together with a list of creditors and the estimated amount of their claims.
  2. The nomination of a liquidator in pursuance of section 285 of the Companies Act 1955.
  3. The appointment of a committee of inspection, if thought fit.

Dated this 19th day of April 1978.

P. J. PRENDERGAST, Director.

1407

NOTICE CALLING MEETING OF MEMBERS

In the matter of the Companies Act 1955, and in the matter of JOHN HEWKIN AUTO REPAIRS LIMITED (in voluntary liquidation):

NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that the annual meeting of the members of the above-named company will be held at the office of the liquidator, 202-204N Warren Street, Hastings, on the 8th day of May 1978, at 10.30 o'clock in the forenoon, for the purpose of having an account laid before it showing how the winding up is being conducted and the property of the company has been disposed of and to receive any explanations thereof by the liquidator.

P. R. HOWELL, Liquidator.

1411

NOTICE CALLING MEETING OF CREDITORS

In the matter of the Companies Act 1955, and in the matter of JOHN HEWKIN AUTO REPAIRS LIMITED (in voluntary liquidation):

NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that the annual meeting of the creditors



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 34


NZLII PDF NZ Gazette 1978, No 34





✨ LLM interpretation of page content

🏭 Change of Company Name to Hansen Engineering Company (1978) Limited

🏭 Trade, Customs & Industry
10 April 1978
Company Name Change, Auckland
  • James Stone (Esquire), Appointed Justice of the Peace
  • J. A. Langford, Appointed Justice of the Peace

  • P. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name to The Book Corner Limited

🏭 Trade, Customs & Industry
6 April 1978
Company Name Change, Auckland
  • P. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name to Filtration and Pumping Industries Limited

🏭 Trade, Customs & Industry
30 March 1978
Company Name Change, Auckland
  • P. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name to Niven Bearings Limited

🏭 Trade, Customs & Industry
2 March 1978
Company Name Change, Auckland
  • P. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name to Development Methods Limited

🏭 Trade, Customs & Industry
16 March 1978
Company Name Change, Auckland
  • P. HARRISON, Assistant Registrar of Companies

🏭 Change of Company Name to Carway Autospares Limited

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

🏭 Change of Company Name to G. A. Thomson Farms Limited

🏭 Trade, Customs & Industry
12 April 1978
Company Name Change, Nelson
  • E. P. O'CONNOR, District Registrar of Companies

🏭 Change of Company Name to Appliance Specialists (1978) Limited

🏭 Trade, Customs & Industry
6 April 1978
Company Name Change, Wellington
  • M. J. ENSOR, Assistant Registrar of Companies

🏭 Notice of Ceasing to Carry on Business in New Zealand

🏭 Trade, Customs & Industry
Business Closure, American Express Corporation
  • RUSSELL MCVEAGH MCKENZIE BARTLEET & CO., Solicitors for the Company

🏭 Notice Calling Final Meeting for R. Edwards Limited

🏭 Trade, Customs & Industry
18 April 1978
Final Meeting, Liquidation, R. Edwards Limited
  • K. S. CRAWSHAW, Liquidator

🏭 Notice Calling Meeting of Members for John Hewkin Auto Repairs Limited

🏭 Trade, Customs & Industry
Meeting of Members, Liquidation, John Hewkin Auto Repairs Limited
  • P. R. HOWELL, Liquidator

🏭 Notice Calling Meeting of Creditors for John Hewkin Auto Repairs Limited

🏭 Trade, Customs & Industry
Meeting of Creditors, Liquidation, John Hewkin Auto Repairs Limited
  • P. R. HOWELL, Liquidator

🏭 Notice Calling Meeting of Creditors for Prendergasts Supermarket (Tinwald) Limited

🏭 Trade, Customs & Industry
19 April 1978
Meeting of Creditors, Liquidation, Prendergasts Supermarket (Tinwald) Limited
  • P. J. PRENDERGAST, Director