Company Name Changes and Liquidation Notices




15 FEBRUARY
THE NEW ZEALAND GAZETTE
335

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Feehlys Foodcentre Limited” has changed its name to “Bannockburn Hotel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1971/176.

Dated at Dunedin this 4th day of December 1978.

R. C. MACKEY, Assistant Registrar of Companies.

445

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Twizel Supermarket Limited” has changed its name to “Alan Gray Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1973/169.

Dated at Dunedin this 27th day of November 1978.

R. C. MACKEY, Assistant Registrar of Companies.

447

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Motec Finance Limited” has changed its name to “City Buildings 1979 Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/421.

Dated at Christchurch this 18th day of December 1978.

LYNN ANDERSON, Assistant Registrar of Companies.

444

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Timaru Steel Limited” has changed its name to “Marine Structures Limited”, and that the new name was this day entered on my register of companies in place of the former name. C. 1975/636.

Dated at Christchurch this 1st day of February 1979.

LYNN ANDERSON, Assistant Registrar of Companies.

491

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Supreme Fabrics Limited” has changed its name to “Supreme Export Marketing Limited”, and that the new name was this day entered on my register of companies in place of the former name. C. 1968/121.

Dated at Christchurch this 1st day of February 1979.

LYNN ANDERSON, Assistant Registrar of Companies.

492

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rangiora Post Peelers Limited” has changed its name to “Ian James Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/133.

Dated at Christchurch this 5th day of February 1979.

LYNN ANDERSON, Assistant Registrar of Companies.

493

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Underwood Agencies Limited” has changed its name to “Houghton Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1949/23.

Dated at New Plymouth this 1st day of February 1979.

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

443

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “I. D. Saywell Engineering Limited” has changed its name to “Kingston Securities Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1974/71.

Dated at New Plymouth this 1st day of February 1979.

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

442

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. P. Pedersen Limited” has changed its name to “McAndrew Car Painters Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1961/132.

Dated at Napier this 30th day of January 1979.

BRUCE L. TAYLOR, Assistant Registrar of Companies.

504

NOTICE OF WINDING UP ORDER
Name of Company: Dodds Earthworks Ltd. (in liquidation).
Address of Registered Office: 30 Stratton Street, Lower Hutt.
Registry of Supreme Court: Wellington.
Number of Matter: M. 553/78.
Date of Order: 29 November 1978.
Date of Presentation of Petition: 24 October 1978.

A. B. BERRETT, Official Assignee.

Wellington.

420

NOTICE OF FIRST MEETING
Name of Company: Dodds Earthworks Ltd. (in liquidation).
Address of Registered Office: 30 Stratton Street, Lower Hutt.
Registry of Supreme Court: Wellington.
Number of Matter: M. 553/78.

Creditors: 11 a.m., 13 February 1979, Third Floor, Databank House, 175 The Terrace, Wellington.

A. B. BERRETT, Official Assignee.

Wellington.

421

NOTICE OF WINDING UP ORDER
Name of Company: Industrial Hose Supplies Ltd. (in liquidation).
Address of Registered Office: Shops 22 and 23, Lower Basement, Karori Mall, Karori Road, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 579/78.
Date of Order: 7 February 1979.
Date of Presentation of Petition: 6 November 1978.

A. B. BERRETT, Official Assignee.

Wellington.

424

NOTICE OF FIRST MEETING
Name of Company: Industrial Hose Supplies Ltd. (in liquidation).
Address of Registered Office: Shops 22 and 23, Lower Basement, Karori Mall, Karori Road, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 579/78.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 10


NZLII PDF NZ Gazette 1979, No 10





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 December 1978
Company Name Change, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 November 1978
Company Name Change, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 December 1978
Company Name Change, Christchurch
  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 February 1979
Company Name Change, Christchurch
  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 February 1979
Company Name Change, Christchurch
  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 February 1979
Company Name Change, Christchurch
  • Lynn Anderson, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 February 1979
Company Name Change, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 February 1979
Company Name Change, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 January 1979
Company Name Change, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Notice of Winding Up Order

🏭 Trade, Customs & Industry
Liquidation, Dodds Earthworks Ltd, Wellington
  • A. B. Berrett, Official Assignee

🏭 Notice of First Meeting

🏭 Trade, Customs & Industry
Liquidation, Dodds Earthworks Ltd, Wellington
  • A. B. Berrett, Official Assignee

🏭 Notice of Winding Up Order

🏭 Trade, Customs & Industry
Liquidation, Industrial Hose Supplies Ltd, Wellington
  • A. B. Berrett, Official Assignee

🏭 Notice of First Meeting

🏭 Trade, Customs & Industry
Liquidation, Industrial Hose Supplies Ltd, Wellington
  • A. B. Berrett, Official Assignee