Company Name Changes and Winding Up Notices




4 MAY
THE NEW ZEALAND GAZETTE
1335

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Taylor & Henwood Electrical Limited” has changed its name to “Henwood Electrical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/406.

Dated at Auckland this 28th day of March 1978.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

1525

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Wallace Developments Limited” has changed its name to “El Trovador Restaurant Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/732.

Dated at Auckland this 19th day of April 1978.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

1526

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Claude Wyatt & Sons Limited” has changed its name to “Graham Wyatt & Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1975/36.

Dated at Napier this 6th day of April 1978.

J. C. FAGERLUND, Assistant Registrar of Companies.

1516

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Seppelt Vidal Limited” has changed its name to “MacLennan Consolidated Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1966/187.

Dated at Napier this 26th day of April 1978.

J. C. FAGERLUND, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Lakeland Television Limited” has changed its name to “Lakeland T.V. & Stereo Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1971/71.

Dated at Napier this 14th day of April 1978.

J. C. FAGERLUND, Assistant Registrar of Companies.

1518

CHANGE OF NAME OF COMPANY
Notice is hereby given that “B. T. & K. G. Jackson Limited” has changed its name to “B. T. Jackson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1976/188.

Dated at Napier this 19th day of April 1978.

J. C. FAGERLUND, Assistant Registrar of Companies.

1519

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Roys Hill Farm Limited” has changed its name to “Rotoiti Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1963/62.

Dated at Napier this 19th day of April 1978.

J. C. FAGERLUND, Assistant Registrar of Companies.

1520

CHANGE OF NAME OF COMPANY
Notice is hereby given that “M. J. Harold Builders Limited” has changed its name to “Milc Harold Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1975/118.

Dated at Napier this 20th day of April 1978.

J. C. FAGERLUND, Assistant Registrar of Companies.

1521

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Hastings Demolition Limited” has changed its name to “Hastings House Removals Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1977/76.

Dated at Napier this 3rd day of March 1978.

J. C. FAGERLUND, Assistant Registrar of Companies.

1522

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Bridgers Limited (in liquidation).

Address of Registered Office: Formerly The Strand, Whakatane, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Rotorua.

Number of Matter: M. 163/77.

Date of Order: 21 April 1978.

Date of Presentation of Petition: 28 November 1977.

Place, Date, and Times of First Meetings:

Creditors: Courthouse, Whakatane, on Friday, 5 May 1978, at 12 noon.

Contributories: Same place and date at 1 p.m.

A. DIBLEY, Official Assignee, Provisional Liquidator.

First Floor, Charles Hcaphy Building, Anglesca Street, Hamilton.

1481

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: Wallwork Enterprises Limited (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1087/77.

Amount per Dollar: 50 cents in the Dollar.

First and Final or Otherwise: First.

When Payable: 1 May 1978.

Where Payable: My office.

F. P. EVANS, Official Assignee, Official Liquidator.

Third Floor, Ferguson Building, 295 Queen Street, Auckland.

1480

THE COMPANIES ACT 1955
Notice of Winding Up Order and First Meetings

Name of Company: Rosepark Tourist Hotel Limited (in liquidation).

Address of Registered Office: Previously First Floor, Sea-trans House, Gore Street, Auckland, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 177/78.

Date of Order: 19 April 1978.

Date of Presentation of Petition: 27 February 1978.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 37


NZLII PDF NZ Gazette 1978, No 37





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 March 1978
Company, Name Change, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 April 1978
Company, Name Change, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
6 April 1978
Company, Name Change, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
26 April 1978
Company, Name Change, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 April 1978
Company, Name Change, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 April 1978
Company, Name Change, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 April 1978
Company, Name Change, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 April 1978
Company, Name Change, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 March 1978
Company, Name Change, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Notice of Winding Up Order and First Meetings of Creditors and Contributors

🏭 Trade, Customs & Industry
21 April 1978
Company, Winding Up, Liquidation, Whakatane, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
1 May 1978
Company, Dividend, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Winding Up Order and First Meetings

🏭 Trade, Customs & Industry
19 April 1978
Company, Winding Up, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Official Liquidator