Company Name Changes and Liquidations




290
THE NEW ZEALAND GAZETTE
No. 8

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Arthur Cocks & Company (New Zealand) Limited” has changed its name to “W. Sutherland (Retail) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/824.

Dated at Auckland this 9th day of December 1977.

P. A. HARRISON, Assistant Registrar of Companies.

468

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “International Advertisers Limited” has changed its name to “Radio i Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1110.

Dated at Auckland this 12th day of December 1977.

P. A. HARRISON, Assistant Registrar of Companies.

469

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Furniture Supermarkets Limited” has changed its name to “de Lacey’s Bedroom Shop Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/3416.

Dated at Auckland this 13th day of December 1977.

P. A. HARRISON, Assistant Registrar of Companies.

470

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Beverley Ann (1971) Limited” has changed its name to “Wallace’s Home Cookery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1369.

Dated at Auckland this 19th day of December, 1977.

P. A. HARRISON, Assistant Registrar of Companies.

471

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gridely Properties Limited” has changed its name to “Asian & Pacific Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1287.

Dated at Auckland this 20th day of December 1977.

P. A. HARRISON, Assistant Registrar of Companies.

472

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jansen Craft Wholesale Limited” has changed its name to “Jansen Wholesale (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/728.

Dated at Auckland this 20th day of December 1977.

P. A. HARRISON, Assistant Registrar of Companies.

473

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Johnson Investments Limited” has changed its name to “Periwinkle Press Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/976.

Dated at Auckland this 21st day of December 1977.

P. A. HARRISON, Assistant Registrar of Companies.

474

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dargaville Machinery Centre Limited” has changed its name to “Town and Country Machinery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/1033.

Dated at Auckland this 22nd day of December 1977.

P. A. HARRISON, Assistant Registrar of Companies.

475

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clifton Plastics Limited” has changed its name to “Plasfab Installations (1977) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/2168.

Dated at Auckland this 23rd day of December 1977.

P. A. HARRISON, Assistant Registrar of Companies.

476

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cee & Cee Motors Limited” has changed its name to “Wiri Wheel Alignment Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/797.

Dated at Auckland this 24th day of January 1978.

P. A. HARRISON, Assistant Registrar of Companies.

477

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coombes & Jamieson Limited” has changed its name to “G. W. Coombes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1971/264.

Dated at Hamilton this 25th day of January 1978.

W. D. LONGHURST, Assistant Registrar of Companies.

432

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Allen & Budden Limited” has changed its name to “Peter Budden (Chemist) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1969/16.

Dated at New Plymouth this 26th day of January 1978.

K. J. GUNN, Assistant Registrar of Companies.

430

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Enterprise Car Sales Limited” has changed its name to “Enterprise Cars Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. P.B. 1971/42.

Dated at Gisborne this 25th day of January 1978.

M. J. MILLER, District Registrar of Companies.

431

NOTICE OF FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of HAMILTON COLOUR TELE-HIRE (in liquidation), a duly incorporated company having its registered office at Hamilton:

NOTICE is hereby given that, pursuant to section 291 of the Companies Act 1955, the final general meeting of the company will be held at the offices of Beattie, Wickham, Mirams and Co., on Monday, 27 February 1978, at 11 a.m., for the purpose of laying before such meeting the account of the winding up of the above-named company and giving any explanation thereof.

Dated at Hamilton this 2nd day of February 1978.

P. F. MIRAMS, Liquidator.

463

G. AND J. M. HERON LTD.
IN VOLUNTARY LIQUIDATION
Pursuant to section 268 of the Companies Act 1955, notice is hereby given that at a meeting of the above-named company, held at Nelson, on 27 January 1978, the following special resolutions were passed:

  1. That the company be wound up voluntarily.

  2. That Maurice Francis Woodhouse, of Nelson, chartered accountant, be and is hereby appointed liquidator of the company.

Dated at Nelson this 11th day of February 1978.

M. F. WOODHOUSE, Liquidator.

462



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 8


NZLII PDF NZ Gazette 1978, No 8





✨ LLM interpretation of page content

🏭 Change of name for Arthur Cocks & Company (New Zealand) Limited

🏭 Trade, Customs & Industry
9 December 1977
Company name change, W. Sutherland (Retail) Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name for International Advertisers Limited

🏭 Trade, Customs & Industry
12 December 1977
Company name change, Radio i Holdings Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name for Furniture Supermarkets Limited

🏭 Trade, Customs & Industry
13 December 1977
Company name change, de Lacey’s Bedroom Shop Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name for The Beverley Ann (1971) Limited

🏭 Trade, Customs & Industry
19 December 1977
Company name change, Wallace’s Home Cookery Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name for Gridely Properties Limited

🏭 Trade, Customs & Industry
20 December 1977
Company name change, Asian & Pacific Distributors Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name for Jansen Craft Wholesale Limited

🏭 Trade, Customs & Industry
20 December 1977
Company name change, Jansen Wholesale (N.Z.) Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name for Johnson Investments Limited

🏭 Trade, Customs & Industry
21 December 1977
Company name change, Periwinkle Press Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name for Dargaville Machinery Centre Limited

🏭 Trade, Customs & Industry
22 December 1977
Company name change, Town and Country Machinery Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name for Clifton Plastics Limited

🏭 Trade, Customs & Industry
23 December 1977
Company name change, Plasfab Installations (1977) Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name for Cee & Cee Motors Limited

🏭 Trade, Customs & Industry
24 January 1978
Company name change, Wiri Wheel Alignment Limited
  • P. A. Harrison, Assistant Registrar of Companies

🏭 Change of name for Coombes & Jamieson Limited

🏭 Trade, Customs & Industry
25 January 1978
Company name change, G. W. Coombes Limited
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of name for Allen & Budden Limited

🏭 Trade, Customs & Industry
26 January 1978
Company name change, Peter Budden (Chemist) Limited
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Change of name for Enterprise Car Sales Limited

🏭 Trade, Customs & Industry
25 January 1978
Company name change, Enterprise Cars Limited
  • M. J. Miller, District Registrar of Companies

🏭 Final Meeting of Hamilton Colour Tele-Hire (in liquidation)

🏭 Trade, Customs & Industry
2 February 1978
Company liquidation, Final meeting, Hamilton Colour Tele-Hire
  • P. F. Mirams, Liquidator

🏭 Voluntary Liquidation of G. and J. M. Heron Ltd.

🏭 Trade, Customs & Industry
11 February 1978
Company liquidation, Voluntary winding up, G. and J. M. Heron Ltd.
  • Maurice Francis Woodhouse, Liquidator