✨ Company Name Changes
28 SEPTEMBER
THE NEW ZEALAND GAZETTE
2685
CHANGE OF NAME OF COMPANY
Notice is hereby given that “General Learning Aids Limited” has changed its name to “Lex Manufacturing Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/2551.
Dated at Auckland this 1st day of September 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4302
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Autcx Holdings Limited” has changed its name to “Autcx International Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/40.
Dated at Auckland this 30th day of August 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4301
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Grand Prix Management Limited” has changed its name to “Motor Sport Management Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/846.
Dated at Auckland this 23rd day of June 1978.
P. A. HARRISON, Assistant Registrar of Companies.
4300
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Suburban Taverns Limited” has changed its name to “Suburban Terrains Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/456.
Dated at Auckland this 18th day of September 1978.
G. PULLAR, Assistant Registrar of Companies.
4299
CHANGE OF NAME OF COMPANY
Notice is hereby given that “P. A. Inkman Company Limited” has changed its name to “Leslie Harper & Sons Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/469.
Dated at Auckland this 18th day of September 1978.
G. PULLAR, Assistant Registrar of Companies.
4298
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Tuf Shoes Limited” has changed its name to “Hi-Test Footwear Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2230.
Dated at Auckland this 18th day of September 1978.
G. PULLAR, Assistant Registrar of Companies.
4297
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Mailmak Limited” has changed its name to “Mayfair Realty Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/1098.
Dated at Auckland this 7th day of September 1978.
G. PULLAR, Assistant Registrar of Companies.
4296
CHANGE OF NAME OF COMPANY
Notice is hereby given that “White & Jameson Limited” has changed its name to “Majestic Homes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/922.
Dated at Christchurch this 11th day of September 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4289
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Blackwell Motors Finance Limited” has changed its name to “White Star Finance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1974/788.
Dated at Christchurch this 27th day of June 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4290
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Jock Doherty Limited” has changed its name to “Weston Drapery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1958/265.
Dated at Christchurch this 7th day of September 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4291
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Glynn Wye Deer Farm Limited” has changed its name to “Edmonds Deer Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/784.
Dated at Christchurch this 24th day of August 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4292
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Rotorua Cleaning Service (1966) Limited” has changed its name to “Crothall and Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1958/139.
Dated at Christchurch this 8th day of September 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4293
CHANGE OF NAME OF COMPANY
Notice is hereby given that “G. T. Woods (Service Station) Limited” has changed its name to “G. T. Woods Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/478.
Dated at Christchurch this 13th day of September 1978.
LYNN ANDERSON, Assistant Registrar of Companies.
4294
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of STEWART AND CO. (FOXHILL) LTD. (in liquidation):
Notice is hereby given, in pursuance to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at Nelson on the 27th day of October 1978, at 10 o’clock in the forenoon, for the purposes 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.
Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:
That the books and papers of the company and of the liquidator shall be kept by the respective parties for 5 years.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member. Proxies to be used at the meeting must be lodged with the undersigned, at Nelson, not later than 10 o’clock on the 25th day of October 1978.
Dated this 20th day of September 1978.
B. J. YATES, Liquidator.
4244
F
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 82
NZLII —
NZ Gazette 1978, No 82
✨ LLM interpretation of page content
🏭 Change of name from General Learning Aids Limited to Lex Manufacturing Co. Limited
🏭 Trade, Customs & Industry1 September 1978
Company name change, General Learning Aids Limited, Lex Manufacturing Co. Limited, Auckland
- P. A. HARRISON, Assistant Registrar of Companies
🏭 Change of name from Autcx Holdings Limited to Autcx International Limited
🏭 Trade, Customs & Industry30 August 1978
Company name change, Autcx Holdings Limited, Autcx International Limited, Auckland
- P. A. HARRISON, Assistant Registrar of Companies
🏭 Change of name from Grand Prix Management Limited to Motor Sport Management Limited
🏭 Trade, Customs & Industry23 June 1978
Company name change, Grand Prix Management Limited, Motor Sport Management Limited, Auckland
- P. A. HARRISON, Assistant Registrar of Companies
🏭 Change of name from Suburban Taverns Limited to Suburban Terrains Limited
🏭 Trade, Customs & Industry18 September 1978
Company name change, Suburban Taverns Limited, Suburban Terrains Limited, Auckland
- G. PULLAR, Assistant Registrar of Companies
🏭 Change of name from P. A. Inkman Company Limited to Leslie Harper & Sons Limited
🏭 Trade, Customs & Industry18 September 1978
Company name change, P. A. Inkman Company Limited, Leslie Harper & Sons Limited, Auckland
- G. PULLAR, Assistant Registrar of Companies
🏭 Change of name from Tuf Shoes Limited to Hi-Test Footwear Limited
🏭 Trade, Customs & Industry18 September 1978
Company name change, Tuf Shoes Limited, Hi-Test Footwear Limited, Auckland
- G. PULLAR, Assistant Registrar of Companies
🏭 Change of name from Mailmak Limited to Mayfair Realty Limited
🏭 Trade, Customs & Industry7 September 1978
Company name change, Mailmak Limited, Mayfair Realty Limited, Auckland
- G. PULLAR, Assistant Registrar of Companies
🏭 Change of name from White & Jameson Limited to Majestic Homes Limited
🏭 Trade, Customs & Industry11 September 1978
Company name change, White & Jameson Limited, Majestic Homes Limited, Christchurch
- LYNN ANDERSON, Assistant Registrar of Companies
🏭 Change of name from Blackwell Motors Finance Limited to White Star Finance Limited
🏭 Trade, Customs & Industry27 June 1978
Company name change, Blackwell Motors Finance Limited, White Star Finance Limited, Christchurch
- LYNN ANDERSON, Assistant Registrar of Companies
🏭 Change of name from Jock Doherty Limited to Weston Drapery Limited
🏭 Trade, Customs & Industry7 September 1978
Company name change, Jock Doherty Limited, Weston Drapery Limited, Christchurch
- LYNN ANDERSON, Assistant Registrar of Companies
🏭 Change of name from Glynn Wye Deer Farm Limited to Edmonds Deer Farms Limited
🏭 Trade, Customs & Industry24 August 1978
Company name change, Glynn Wye Deer Farm Limited, Edmonds Deer Farms Limited, Christchurch
- LYNN ANDERSON, Assistant Registrar of Companies
🏭 Change of name from Rotorua Cleaning Service (1966) Limited to Crothall and Company Limited
🏭 Trade, Customs & Industry8 September 1978
Company name change, Rotorua Cleaning Service (1966) Limited, Crothall and Company Limited, Christchurch
- LYNN ANDERSON, Assistant Registrar of Companies
🏭 Change of name from G. T. Woods (Service Station) Limited to G. T. Woods Limited
🏭 Trade, Customs & Industry13 September 1978
Company name change, G. T. Woods (Service Station) Limited, G. T. Woods Limited, Christchurch
- LYNN ANDERSON, Assistant Registrar of Companies
🏭 Notice calling final meeting for Stewart and Co. (Foxhill) Ltd. (in liquidation)
🏭 Trade, Customs & Industry20 September 1978
Final meeting, Liquidation, Stewart and Co. (Foxhill) Ltd., Nelson
- B. J. YATES, Liquidator