✨ Company Name Changes and Liquidation Notices
64
THE NEW ZEALAND GAZETTE
No. 1
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Eltham Foodcentre Limited” has changed its name to “Stratford Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1970/45.
Dated at New Plymouth this 13th day of December 1978.
G. D. O’BYRNE, Assistant Registrar of Companies.
43
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Travis Hedges & Company Limited” has changed its name to “Sussan Stores Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1936/28.
Dated at Auckland this 21st day of December 1978.
P. R. LOMAS, Assistant Registrar of Companies.
25
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Professional Printers & Stationers Limited” has changed its name to “Premium Credit Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/208.
Dated at Auckland this 21st day of December 1978.
P. R. LOMAS, Assistant Registrar of Companies.
24
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Sanitation Services (Auckland) Limited” has changed its name to “Sanitation Services (Wellington) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/2950.
Dated at Auckland this 20th day of December 1978.
P. R. LOMAS, Assistant Registrar of Companies.
23
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Tretter and Harris Limited” has changed its name to “Fairfax Productions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/3775.
Dated at Auckland this 18th day of December 1978.
P. R. LOMAS, Assistant Registrar of Companies.
22
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Tasman Transport Limited” has changed its name to “Irvines Freightlines (Motueka) Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. NL. 1949/8.
Dated at Nelson this 7th day of December 1978.
E. P. O’CONNOR, District Registrar of Companies.
5461
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Gore Contracting Co. Limited” has changed its name to “G. Boulт Machinery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1970/84.
Dated at Invercargill this 4th day of December 1978.
W. P. OGILVIE, Assistant Registrar of Companies.
5464
CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “The New Zealand Commercial Teachers’ Association Inc.” has changed its name to “New Zealand Commercial and Economics Teachers Association Inc.”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1970/23.
Dated at Christchurch this 20th day of November 1978.
R. J. STEMMER,
Assistant Registrar of Incorporated Societies.
5454
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Braywyn Sports Limited” has changed its name to “Braywyn Trading Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1975/266.
Dated at Napier this 7th day of December 1978.
BRUCE L. TAYLOR, Assistant Registrar of Companies.
46
In the matter of the Companies Act 1955, and in the matter of BREWER BUILDINGS LTD. (in liquidation):
Notice is hereby given that a final meeting of creditors for the above-named company will be held on the 29th day of December 1978, at 10 a.m., on the premises of the liquidator.
Business:
Final winding up and presentation of liquidator’s account.
T. J. LEAMY, Liquidator.
95 Courtenay Place, Wellington.
17
NOTICE CALLING FINAL MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of CYPRUS FOOD CO. LTD. (in voluntary liquidation):
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Barr, Burgess & Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 1st day of February 1979, at 2.15 o’clock in the afternoon, 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.
Dated this 19th day of December 1978.
A. G. LEWIS, Liquidator.
Every creditor entitled to attend and vote at the meeting is entitled to appoint a proxy (or when that is allowed, one or more proxies) to attend and vote instead of him.
Proxies to be used at the meeting must be lodged with the liquidator at 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, not later than 4 o’clock in the afternoon on the 31st day of January 1979.
14
NOTICE CALLING FINAL MEETING OF CONTRIBUTORS
In the matter of the Companies Act 1955, and in the matter of CYPRUS FOOD CO. LTD. (in voluntary liquidation):
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Barr, Burgess & Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 1st day of February 1979, at 2 o’clock in the afternoon, 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.
Dated this 19th day of December 1978.
A. G. LEWIS, Liquidator.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy (or when that is allowed, one or more proxies) to attend and vote instead of him. A proxy need not also be a member.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 1
NZLII —
NZ Gazette 1979, No 1
✨ LLM interpretation of page content
🏭 Change of Name of Company (Eltham Foodcentre Limited to Stratford Properties Limited)
🏭 Trade, Customs & Industry13 December 1978
Company Name Change, New Plymouth
- G. D. O’Byrne, Assistant Registrar of Companies
🏭 Change of Name of Company (Travis Hedges & Company Limited to Sussan Stores Limited)
🏭 Trade, Customs & Industry21 December 1978
Company Name Change, Auckland
- P. R. Lomas, Assistant Registrar of Companies
🏭 Change of Name of Company (Professional Printers & Stationers Limited to Premium Credit Limited)
🏭 Trade, Customs & Industry21 December 1978
Company Name Change, Auckland
- P. R. Lomas, Assistant Registrar of Companies
🏭 Change of Name of Company (Sanitation Services (Auckland) Limited to Sanitation Services (Wellington) Limited)
🏭 Trade, Customs & Industry20 December 1978
Company Name Change, Auckland
- P. R. Lomas, Assistant Registrar of Companies
🏭 Change of Name of Company (Tretter and Harris Limited to Fairfax Productions Limited)
🏭 Trade, Customs & Industry18 December 1978
Company Name Change, Auckland
- P. R. Lomas, Assistant Registrar of Companies
🏭 Change of Name of Company (Tasman Transport Limited to Irvines Freightlines (Motueka) Limited)
🏭 Trade, Customs & Industry7 December 1978
Company Name Change, Nelson
- E. P. O’Connor, District Registrar of Companies
🏭 Change of Name of Company (Gore Contracting Co. Limited to G. Boulт Machinery Limited)
🏭 Trade, Customs & Industry4 December 1978
Company Name Change, Invercargill
- W. P. Ogilvie, Assistant Registrar of Companies
🎓 Change of Name of Incorporated Society (The New Zealand Commercial Teachers’ Association Inc. to New Zealand Commercial and Economics Teachers Association Inc.)
🎓 Education, Culture & Science20 November 1978
Incorporated Society Name Change, Christchurch
- R. J. Stemmer, Assistant Registrar of Incorporated Societies
🏭 Change of Name of Company (Braywyn Sports Limited to Braywyn Trading Limited)
🏭 Trade, Customs & Industry7 December 1978
Company Name Change, Napier
- Bruce L. Taylor, Assistant Registrar of Companies
🏭 Final Meeting of Creditors for Brewer Buildings Ltd. (in liquidation)
🏭 Trade, Customs & IndustryFinal Meeting of Creditors, Liquidation, Wellington
- T. J. Leamy, Liquidator
🏭 Final Meeting of Creditors for Cyprus Food Co. Ltd. (in voluntary liquidation)
🏭 Trade, Customs & Industry19 December 1978
Final Meeting of Creditors, Liquidation, Christchurch
- A. G. Lewis, Liquidator
🏭 Final Meeting of Contributors for Cyprus Food Co. Ltd. (in voluntary liquidation)
🏭 Trade, Customs & Industry19 December 1978
Final Meeting of Contributors, Liquidation, Christchurch
- A. G. Lewis, Liquidator