✨ Company Notices




1640 THE NEW ZEALAND GAZETTE No. 50

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Taranaki Plywood (Wholesale) Limited" has changed its name to "Taranaki Plywood & Hardware Limited", and that the new name was this day entered on my Register of Companies in place of the former name, T. 1974/61.

Dated at New Plymouth this 31st day of May 1978.

K. J. GUNN, Assistant Registrar of Companies.
Land and Deeds Office, Private Bag, New Plymouth.
2004

CHANGE OF NAME OF COMPANY

Notice is hereby given that "New Plymouth Plumbers & Heaters Limited" has changed its name to "The Building Centre Limited", and that the new name was this day entered on my Register of Companies in place of the former name, T. 1974/60.

Dated at New Plymouth this 31st day of May 1978.

K. J. GUNN, Assistant Registrar of Companies.
Land and Deeds Office, Private Bag, New Plymouth.
2005

CHANGE OF NAME OF COMPANY

Notice is hereby given that "River Road Motels Limited" has changed its name to "Rivoda Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name, HN. 1964/8.

Dated at Hamilton this 25th day of May 1978.

H. J. PATON, Assistant Registrar of Companies.
1960

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Kawhia Hotel (1974) Limited" has changed its name to "K. & D. Brown Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name, HN. 1974/877.

Dated at Hamilton this 25th day of May 1978.

H. J. PATON, Assistant Registrar of Companies.
1961

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Wairakau Farm Limited" has changed its name to "Wairakau Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name, HN. 1961/772.

Dated at Hamilton this 25th day of May 1978.

H. J. PATON, Assistant Registrar of Companies.
1962

CROWN CORNING LIMITED

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 notice that after the expiration of 3 months from the 1st day of June 1978, the company will cease to have a place of business in New Zealand.

Crown Corning Limited, by its solicitors and duly authorised agents: Russell McVeagh McKenzie Bartleet & Co.
1972

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of R. J. FINLAYSON LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 29th day of May 1978, the following special resolutions were passed by the company, namely:

  1. That the company be wound up voluntarily.

  2. That Bryan Norreys Kensington, of Auckland, chartered accountant, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 29th day of May 1978.

B. N. KENSINGTON, Liquidator.
1957

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of R. J. FINLAYSON LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of R. J. Finlayson Ltd, which is being wound up voluntarily, does hereby fix the 23rd day of June 1978, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.

Dated this 29th day of May 1978.

B. N. KENSINGTON, Liquidator.
Wilkinson Wilberfoss, Fifteenth Floor, National Mutual Centre, Shortland Street, Auckland.
1958

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of M. W. POWELL LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 29th day of May 1978, the following special resolutions were passed by the company, namely:

  1. That the company be wound up voluntarily.
  2. That Peter Rutherford Hooton, of Auckland, chartered accountant, be and is hereby appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 29th day of May 1978.

P. R. HOOTON, Liquidator.
1953

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of M. W. POWELL LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of M. W. POWELL LTD, which is being wound up voluntarily, does hereby fix the 23rd day of June 1978 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.

Dated this 29th day of May 1978.

P. R. HOOTON, Liquidator.
Wilkinson Wilberfoss, P.O. Box 2146, Auckland.
1954

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of McDOUGALL'S PHARMACY LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 29th day of May 1978, the following special resolutions were passed by the company, namely:

  1. That the company be wound up voluntarily.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 50


NZLII PDF NZ Gazette 1978, No 50





✨ LLM interpretation of page content

🏭 Change of Name of Company to Taranaki Plywood & Hardware Limited

🏭 Trade, Customs & Industry
31 May 1978
Company Name Change, Taranaki Plywood (Wholesale) Limited, Taranaki Plywood & Hardware Limited, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of Name of Company to The Building Centre Limited

🏭 Trade, Customs & Industry
31 May 1978
Company Name Change, New Plymouth Plumbers & Heaters Limited, The Building Centre Limited, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of Name of Company to Rivoda Investments Limited

🏭 Trade, Customs & Industry
25 May 1978
Company Name Change, River Road Motels Limited, Rivoda Investments Limited, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Company to K. & D. Brown Investments Limited

🏭 Trade, Customs & Industry
25 May 1978
Company Name Change, Kawhia Hotel (1974) Limited, K. & D. Brown Investments Limited, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Company to Wairakau Holdings Limited

🏭 Trade, Customs & Industry
25 May 1978
Company Name Change, Wairakau Farm Limited, Wairakau Holdings Limited, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Ceasing to Carry on Business in New Zealand

🏭 Trade, Customs & Industry
Crown Corning Limited, Ceasing Business, New Zealand
  • Russell McVeagh McKenzie Bartleet & Co., Solicitors and Duly Authorised Agents

🏭 Notice of Resolution for Voluntary Winding Up of R. J. Finlayson Ltd.

🏭 Trade, Customs & Industry
29 May 1978
Voluntary Winding Up, R. J. Finlayson Ltd., Bryan Norreys Kensington, Liquidator, Auckland
  • Bryan Norreys Kensington, Appointed liquidator

  • B. N. Kensington, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for R. J. Finlayson Ltd.

🏭 Trade, Customs & Industry
29 May 1978
Creditors, Debts, Claims, R. J. Finlayson Ltd., Liquidation, Auckland
  • B. N. Kensington, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of M. W. Powell Ltd.

🏭 Trade, Customs & Industry
29 May 1978
Voluntary Winding Up, M. W. Powell Ltd., Peter Rutherford Hooton, Liquidator, Auckland
  • Peter Rutherford Hooton, Appointed liquidator

  • P. R. Hooton, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for M. W. Powell Ltd.

🏭 Trade, Customs & Industry
29 May 1978
Creditors, Debts, Claims, M. W. Powell Ltd., Liquidation, Auckland
  • P. R. Hooton, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of McDougall's Pharmacy Ltd.

🏭 Trade, Customs & Industry
29 May 1978
Voluntary Winding Up, McDougall's Pharmacy Ltd.