β¨ Company Notices
2 NOVEMBER THE NEW ZEALAND GAZETTE 3015
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Organic Soil Foods Limited" has changed its name to "Supreme Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. T. 1966/42.
Dated at New Plymouth this 25th day of October 1978.
G. D. O'BYRNE, Assistant Registrar of Companies.
4781
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Woodville Pahiatua Freighters Limited" has changed its name to "Gunn Transport Limited", and that the new name was this day entered in my Register of Companies in place of the former name. W. 1964/560.
Dated at Wellington this 10th day of October 1978.
M. MANAWATU, Assistant Registrar of Companies.
4730
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Trade Loose Leaf Limited" has changed its name to "Acco International (N.Z.) Limited", and that the new name was this day entered in my Register of Companies in place of the former name. W. 1972/879.
Dated at Wellington this 13th day of October 1978.
M. MANAWATU, Assistant Registrar of Companies.
4731
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Yaldwyn and Finlayson Solicitors Nominees Limited" has changed its name to "Goddard Finlayson Solicitors Nominees Limited", and that the new name was this day entered in my Register of Companies in place of the former name. W. 1975/591.
Dated at Wellington this 18th day of October 1978.
M. MANAWATU, Assistant Registrar of Companies.
4732
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Bell's Continental Smallgoods Limited" has changed its name to "A and C. Fluhler Limited", and that the new name was this day entered in my Register of Companies in place of the former name. W. 1969/957.
Dated at Wellington this 25th day of October 1978.
M. MANAWATU, Assistant Registrar of Companies.
4778
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Wild Purple International (1975) Limited" has changed its name to "D. F. & Y. L. Barrett Limited", and that the new name was this day entered in my Register of Companies in place of the former name. W. 1960/864.
Dated at Wellington this 26th day of October 1978.
M. MANAWATU, Assistant Registrar of Companies.
4779
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "T. & G. Fibrous & Solid Plasterers Limited" has changed its name to "T. & G. Plasterers Limited", and that the new name was this day entered in my Register of Companies in place of the former name. W. 1967/18.
Dated at Wellington this 17th day of October 1978.
M. MANAWATU, Assistant Registrar of Companies.
4780
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Emms & Butler Limited" has changed its name to "Butler & Fyfe Limited", and that the new name was this day entered on my Register of Companies in place of the former name. M. 1977/30.
Dated at Blenheim this 26th day of October 1978.
W. G. PELLETT, Assistant Registrar of Companies.
4777
THE COMPANIES ACT 1955
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
BRISTOL-MYERS COMPANY PTY. LTD., of Sydney, Australia, hereby gives notice that, as from 31st day of January 1979, the company will cease to have a place of business in New Zealand.
Dated this 18th day of October 1978.
BRISTOL-MYERS COMPANY PTY. LTD.,
by its Solicitors: Alexander Bennett Warnock & Mellisop.
NOTEβThe activities of the Bristol-Myers Group in New Zealand continue to be carried on by the New Zealand company, Bristol-Myers (N.Z.) Ltd., of Auckland.
4654
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
IN the matter of the Companies Act 1955, and in the matter of CHAPPELL & CO. LTD.:
Number of Company 0/350
NOTICE is hereby given by the above-mentioned company, pursuant to section 405 of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand.
Dated this 10th day of October 1978.
HUNT, DUTHIE & CO., Chartered Accountants.
4630
THE COMPANIES ACT 1955
THE AUCKLAND SANDAL Co. LTD. (in liquidation)
Liquidators Final Meeting
NOTICE is hereby given that a meeting of creditors of the Auckland Sandal Co. Ltd. (in liquidation) will be held at Trust Department, Second Floor, N.Z. Insurance Co., 105 Queen Street, Auckland, at 2.15 p.m., on 22 November 1978.
Business:
Presentation and consideration of liquidators final statement.
B. A. McKINSTRY, Liquidator.
4735
THE COMPANIES ACT 1955
THE AUCKLAND SANDAL Co. LTD. (in liquidation)
Liquidators Final Meeting
NOTICE is hereby given that a meeting of shareholders of the Auckland Sandal Co. Ltd. (in liquidation) will be held at Trust Department, Second Floor, N.Z. Insurance Co., 105 Queen Street, Auckland, at 2.15 p.m., on 22 November 1978.
Business:
Presentation and consideration of liquidators final statement.
B. A. McKINSTRY, Liquidator.
4736
IN the matter of the Companies Act 1955, and in the matter of TIMBERLINE CONSTRUCTION LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Timberline Construction Ltd., which is being wound up by the Court, does hereby fix the 30th day of November 1978 as the day on or before which the creditors of the company
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 95
NZLII —
NZ Gazette 1978, No 95
β¨ LLM interpretation of page content
π Change of name of Organic Soil Foods Limited to Supreme Holdings Limited
π Trade, Customs & Industry25 October 1978
Company Name Change, New Plymouth
- G. D. O'Byrne, Assistant Registrar of Companies
π Change of name of Woodville Pahiatua Freighters Limited to Gunn Transport Limited
π Trade, Customs & Industry10 October 1978
Company Name Change, Wellington
- M. Manawatu, Assistant Registrar of Companies
π Change of name of Trade Loose Leaf Limited to Acco International (N.Z.) Limited
π Trade, Customs & Industry13 October 1978
Company Name Change, Wellington
- M. Manawatu, Assistant Registrar of Companies
π Change of name of Yaldwyn and Finlayson Solicitors Nominees Limited to Goddard Finlayson Solicitors Nominees Limited
π Trade, Customs & Industry18 October 1978
Company Name Change, Wellington
- M. Manawatu, Assistant Registrar of Companies
π Change of name of Bell's Continental Smallgoods Limited to A and C. Fluhler Limited
π Trade, Customs & Industry25 October 1978
Company Name Change, Wellington
- M. Manawatu, Assistant Registrar of Companies
π Change of name of Wild Purple International (1975) Limited to D. F. & Y. L. Barrett Limited
π Trade, Customs & Industry26 October 1978
Company Name Change, Wellington
- M. Manawatu, Assistant Registrar of Companies
π Change of name of T. & G. Fibrous & Solid Plasterers Limited to T. & G. Plasterers Limited
π Trade, Customs & Industry17 October 1978
Company Name Change, Wellington
- M. Manawatu, Assistant Registrar of Companies
π Change of name of Emms & Butler Limited to Butler & Fyfe Limited
π Trade, Customs & Industry26 October 1978
Company Name Change, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
π Notice of intention to cease business in New Zealand by Bristol-Myers Company Pty. Ltd.
π Trade, Customs & Industry18 October 1978
Company Cessation, Sydney, Australia
- Alexander Bennett Warnock & Mellisop, Solicitors
π Notice of intention to cease business in New Zealand by Chappell & Co. Ltd.
π Trade, Customs & Industry10 October 1978
Company Cessation
- Hunt, Duthie & Co., Chartered Accountants
π Liquidators Final Meeting for The Auckland Sandal Co. Ltd.
π Trade, Customs & IndustryLiquidation, Meeting, Creditors, Auckland
- B. A. McKinstry, Liquidator
π Liquidators Final Meeting for The Auckland Sandal Co. Ltd.
π Trade, Customs & IndustryLiquidation, Meeting, Shareholders, Auckland
- B. A. McKinstry, Liquidator
π Notice of creditors meeting for Timberline Construction Ltd.
π Trade, Customs & IndustryLiquidation, Meeting, Creditors