✨ Company Name Changes and Liquidations




2330 THE NEW ZEALAND GAZETTE No. 71

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Max Kime Limited" has changed its name to "Max Kime Automotive Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/257.

Dated at Auckland this 3rd day of August 1978.
G. PULLAR, Assistant Registrar of Companies.

4638

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Sim & Miller Limited" has changed its name to "Ashley Sim Limited" and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/2105.

Dated at Auckland this 2nd day of August 1978.
G. PULLAR, Assistant Registrar of Companies.

4637

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Library Covers (1966) Limited" has changed its name to "Disto Plast (N.Z.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/642.

Dated at Auckland this 20th day of June 1978.
G. PULLAR, Assistant Registrar of Companies.

4635

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Manurewa Drainlayers Limited" has changed its name to "Kingsley Brown Plumbers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/2398.

Dated at Auckland this 7th day of August 1978.
G. PULLAR, Assistant Registrar of Companies.

4641

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Technical Graphics Limited" has changed its name to "Jim Walton Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/46.

Dated at Auckland this 7th day of August 1978.
G. PULLAR, Assistant Registrar of Companies.

4640

CHANGE OF NAME COMPANY

Notice is hereby given that "Tiara Restaurant Limited" has changed its name to "Shiloh Enterprises Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/246.

Dated at Auckland this 24th day of July 1978.
G. PULLAR, Assistant Registrar of Companies.

4636

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Marketing and Management Accounting Services Limited" has changed its name to "Richardson and Bennett Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/738.

Dated at Christchurch this 21st day of July 1978.
L. M. LINDSAY, Assistant Registrar of Companies.

4634

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Gippsland Educational Tours (NZ) Travel Services Limited" has changed its name to "Merivale Travel Service Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/804.

Dated at Christchurch this 1st day of August 1978.
L. M. LINDSAY, Assistant Registrar of Companies.

4632

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Firemaster (N.Z.) Limited", has changed its name to "Cuisine International Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1954/96.

Dated at Christchurch this 17th day of July 1978.
L. M. LINDSAY, Assistant Registrar of Companies.

4631

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Fleet Cycle Works Limited" has changed its name to "Rugby Cycles Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1951/81.

Dated at Christchurch this 20th day of July 1978.
L. M. LINDSAY, Assistant Registrar of Companies.

4633

THE COMPANIES ACT 1955

Notice of Order to Wind Up Company

An order for the winding up of EDMOND ELECTRICAL (ASHBURTON) Ltd., formerly of 57-63 West Street, Ashburton, was made by the Supreme Court, Christchurch, on 9 August 1978.

Date of first meetings of creditors and contributories will be advertised later.

L. A. SAUNDERS,
Deputy Official Assignee, for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

4596

The Companies Act 1955

NEVILLE A. SMITH BUILDERS LTD.
(IN LIQUIDATION)

Notice of Appointment of Liquidator

By Order of the Supreme Court, at Napier, dated the 9th day of August 1978, Mr Peter Reginald Howell and Mr James Terence Taaffe, both of Hastings, chartered accountants, have been appointed Liquidators of the above-named company without a committee of inspection.

R. ON HING, Official Assignee.
Commercial Affairs Division, Private Bag, Napier.

4606

Notice of Winding Up Order

Name of Company: Coastlands Properties Limited (in liquidation).
Address of Registered Office: Care of Barr Burgess & Stewart, National Bank Building, Featherston Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 320/78.
Date of Order: 9 August 1978.
Date of Presentation of Petition: 3 July 1978.

A. B. BERRETT, Official Assignee.
Wellington.

4604

Notice of First Meetings

Name of Company: Coastlands Properties Limited (in liquidation).
Address of Registered Office: Care of Barr Burgess & Stewart, National Bank Building, Featherston Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 320/78.
Creditors: 11 a.m.
Contributories: 11.30 a.m., on Thursday, 7 September 1978, at Third Floor, Databank House, 175 The Terrace, Wellington.

A. B. BERRETT, Official Assignee.
Wellington.

4604



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 71


NZLII PDF NZ Gazette 1978, No 71





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 August 1978
Company Name Change, Max Kime Limited, Max Kime Automotive Limited, Auckland
  • ,

  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 August 1978
Company Name Change, Sim & Miller Limited, Ashley Sim Limited, Auckland
  • ,

  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 June 1978
Company Name Change, Library Covers (1966) Limited, Disto Plast (N.Z.) Limited, Auckland
  • ,

  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 August 1978
Company Name Change, Manurewa Drainlayers Limited, Kingsley Brown Plumbers Limited, Auckland
  • ,

  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 August 1978
Company Name Change, Technical Graphics Limited, Jim Walton Limited, Auckland
  • ,

  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 July 1978
Company Name Change, Tiara Restaurant Limited, Shiloh Enterprises Limited, Auckland
  • ,

  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 July 1978
Company Name Change, Marketing and Management Accounting Services Limited, Richardson and Bennett Limited, Christchurch
  • ,

  • L. M. LINDSAY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 August 1978
Company Name Change, Gippsland Educational Tours (NZ) Travel Services Limited, Merivale Travel Service Limited, Christchurch
  • ,

  • L. M. LINDSAY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 July 1978
Company Name Change, Firemaster (N.Z.) Limited, Cuisine International Limited, Christchurch
  • ,

  • L. M. LINDSAY, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 July 1978
Company Name Change, Fleet Cycle Works Limited, Rugby Cycles Limited, Christchurch
  • ,

  • L. M. LINDSAY, Assistant Registrar of Companies

🏭 Notice of Order to Wind Up Company

🏭 Trade, Customs & Industry
9 August 1978
Winding Up, Edmond Electrical (Ashburton) Ltd, Supreme Court, Christchurch
  • ,

  • L. A. SAUNDERS, Deputy Official Assignee, for Provisional Liquidator

🏭 Notice of Appointment of Liquidator

🏭 Trade, Customs & Industry
9 August 1978
Liquidation, Neville A. Smith Builders Ltd, Supreme Court, Napier
  • Peter Reginald Howell, Appointed Liquidator
  • James Terence Taaffe, Appointed Liquidator

  • R. ON HING, Official Assignee

🏭 Notice of Winding Up Order

🏭 Trade, Customs & Industry
9 August 1978
Winding Up, Coastlands Properties Limited, Supreme Court, Wellington
  • ,

  • A. B. BERRETT, Official Assignee

🏭 Notice of First Meetings

🏭 Trade, Customs & Industry
9 August 1978
First Meetings, Coastlands Properties Limited, Creditors, Contributories, Wellington
  • ,

  • A. B. BERRETT, Official Assignee