Company Notices




12 OCTOBER
THE NEW ZEALAND GAZETTE
2805

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Exterior Painters Limited” has changed its name to “Tony Heaven Decorators Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W.1974/246.

Dated at Wellington this 5th day of October 1978.

M. MANAWATU, Assistant Registrar of Companies.

4481

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Taranaki Fish Distributers Limited” has changed its name to “Taranaki Fish Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T.1970/119.

Dated at New Plymouth this 3rd day of October 1978.

G. D. O’BYRNE, Assistant Registrar of Companies.

4482

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bocock’s Musicentre Limited” has changed its name to “Maunder’s Musicentre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T.1975/133.

Dated at New Plymouth this 2nd day of October 1978.

G. D. O’BYRNE, Assistant Registrar of Companies.

4483

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bird & Davis Limited” has changed its name to “Tasman Bay Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1971/342.

Dated at Christchurch this 19th day of September 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

4489

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Parker Real Estate Limited” has changed its name to “H. C. Blaikie Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1952/10.

Dated at Christchurch this 3rd day of October 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

4488

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “L. J. Day Construction Limited” has changed its name to “Carnarvon Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C.1973/331.

Dated at Christchurch this 21st day of September 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

4487

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Upland Hardware (Remuera) Limited” has changed its name to “House and Garden Hardware of Remuera Village Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1970/1343.

Dated at Auckland this 21st day of September 1978.

G. PULLAR, Assistant Registrar of Companies.

4512

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Flanagan’s Dairy Limited” has changed its name to “P. H. Flanagan Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1969/153.

Dated at Napier this 4th day of October 1978.

J. C. FAGERLUND, Assistant Registrar of Companies.

4537

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of DUFFYS QUARRIES LTD. (in liquidation):

The liquidator of Duffys Quarries Ltd., which is being wound up voluntarily, does hereby fix the 20th day of November 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 9th day of October 1978.

R. K. WRIGHT, Liquidator.

Address of Liquidator: P.O. Box 1699, Auckland.

4548

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING-UP
IN the matter of the Companies Act 1955, and in the matter of DUFFYS QUARRIES LTD.

NOTICE is hereby given that by a duly signed entry in the minute book on the 9th day of October 1978, the above-named company passed the following special resolution:

That the shareholders having decided that they do not wish to carry on business, and a declaration of solvency having been filed by the Directors, the company be wound up voluntarily.

Dated this 9th day of October 1978.

R. K. WRIGHT, Liquidator.

Address of Liquidator: P.O. Box 1699, Auckland.

4549

NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of PET AND PLANT SUPPLIES LTD. (in liquidation):

NOTICE is hereby given that a meeting of the creditors of the above-named company will accordingly be held at 9 a.m. on Thursday, the 26th day of October 1978, in the conference room of Giffilan Morris & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland.

Business:
(i) Consideration of a statement of the position of the company’s uncalled capital.
(ii) Appointment of committee of inspection if thought fit.

Dated this 10th day of October 1978.

B. G. STOWELL,
G. S. REA,
} Joint Liquidators.

4547

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of WADE PROPERTIES LTD. (in liquidation):

NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the above company will be held at my office, Tauranga, on Monday, the 27th day of November 1978, at 10.30 in the forenoon, for the purpose 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, and 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 be disposed of by handing the same to Mrs Marie McFarlane, 76 Levers Road, Tauranga.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 86


NZLII PDF NZ Gazette 1978, No 86





✨ LLM interpretation of page content

🏭 Change of Name of Exterior Painters Limited to Tony Heaven Decorators Limited

🏭 Trade, Customs & Industry
5 October 1978
Company Name Change, Exterior Painters Limited, Tony Heaven Decorators Limited, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Name of Taranaki Fish Distributers Limited to Taranaki Fish Distributors Limited

🏭 Trade, Customs & Industry
3 October 1978
Company Name Change, Taranaki Fish Distributers Limited, Taranaki Fish Distributors Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Bocock’s Musicentre Limited to Maunder’s Musicentre Limited

🏭 Trade, Customs & Industry
2 October 1978
Company Name Change, Bocock’s Musicentre Limited, Maunder’s Musicentre Limited, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Change of Name of Bird & Davis Limited to Tasman Bay Services Limited

🏭 Trade, Customs & Industry
19 September 1978
Company Name Change, Bird & Davis Limited, Tasman Bay Services Limited, Christchurch
  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Name of Parker Real Estate Limited to H. C. Blaikie Limited

🏭 Trade, Customs & Industry
3 October 1978
Company Name Change, Parker Real Estate Limited, H. C. Blaikie Limited, Christchurch
  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Name of L. J. Day Construction Limited to Carnarvon Construction Limited

🏭 Trade, Customs & Industry
21 September 1978
Company Name Change, L. J. Day Construction Limited, Carnarvon Construction Limited, Christchurch
  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Name of Upland Hardware (Remuera) Limited to House and Garden Hardware of Remuera Village Limited

🏭 Trade, Customs & Industry
21 September 1978
Company Name Change, Upland Hardware (Remuera) Limited, House and Garden Hardware of Remuera Village Limited, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Flanagan’s Dairy Limited to P. H. Flanagan Limited

🏭 Trade, Customs & Industry
4 October 1978
Company Name Change, Flanagan’s Dairy Limited, P. H. Flanagan Limited, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Notice to Creditors to Prove Debts or Claims for Duffys Quarries Ltd.

🏭 Trade, Customs & Industry
9 October 1978
Creditors, Debts, Claims, Duffys Quarries Ltd., Liquidation, Auckland
  • R. K. Wright, Liquidator

🏭 Notice of Resolution for Voluntary Winding-Up of Duffys Quarries Ltd.

🏭 Trade, Customs & Industry
9 October 1978
Voluntary Winding-Up, Duffys Quarries Ltd., Liquidation, Auckland
  • R. K. Wright, Liquidator

🏭 Notice of Meeting of Creditors for Pet and Plant Supplies Ltd.

🏭 Trade, Customs & Industry
10 October 1978
Meeting of Creditors, Pet and Plant Supplies Ltd., Liquidation, Auckland
  • B. G. Stowell, Joint Liquidator
  • G. S. Rea, Joint Liquidator

🏭 Notice Calling Final Meeting for Wade Properties Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Wade Properties Ltd., Liquidation, Tauranga
  • Marie McFarlane (Mrs), To receive company books and papers