✨ Company Name Changes and Winding Up Notices
19 APRIL
THE NEW ZEALAND GAZETTE
1159
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morse Aluminium Limited” has changed its name to “Morse Glass and Aluminium Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1971/60.
Dated at Christchurch this 6th day of April 1979.
R. J. STEMMER,
Assistant Registrar of Companies.
1200
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stanthorpe Foods Limited” has changed its name to “Cosmo Foods Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/825.
Dated at Auckland this 20th day of March 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1260
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sheffield Enterprises Limited” has changed its name to “Kiwi Fruit Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/22.
Dated at Auckland this 3rd day of April 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1259
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Plastics & Chemica’s Limited” has changed its name to “Zinc & Alloys (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/1672.
Dated at Auckland this 5th day of April 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1258
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Robert Harris Limited” has changed its name to “Brahms Trading Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/1538.
Dated at Auckland this 4th day of April 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1257
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stanford’s Holdings Limited” has changed its name to “Albany Farm Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1953/413.
Dated at Auckland this 2nd day of April 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1256
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waimarie Hospital Limited” has changed its name to W. M. & F. M. Charlesworth Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1957/61.
Dated at Auckland this 9th day of April 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1255
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Taiyo Restaurant Limited” has changed its name to “Yamato Restaurant Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/372.
Dated at Auckland this 5th day of April 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1254
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “South Auckland Construction Company Limited” has changed its name to “The Drape Studio (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1965/130.
Dated at Auckland this 3rd day of April 1979.
H. WOODYEAR-SMITH,
Assistant Registrar of Companies.
1253
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269
In the matter of the Companies Act 1955, and in the matter of STRATFORD TRANSPORT LTD.:
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 17th day of April 1979, the following special resolution was passed by the company, namely:
(1) That the company be wound up voluntarily and that Mr W. M. Allen, chartered accountant, of Nelson, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.
(2) That the shares in companies, land and buildings, and trucks and plant owned by the company be transferred in specie to the parent company Hooker Bros. Ltd.
Note—Stratford Transport Ltd., is a wholly owned subsidiary of Hooker Bros. Ltd. (a subsidiary of TNL Group Ltd.) and its liquidation is part of an internal arrangement within the group. The operations of this company will continue as a division of Hooker Bros. Ltd.
Dated this 17th day of April 1979.
W. M. ALLEN, Liquidator.
1248
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269
In the matter of the Companies Act 1955, and in the matter of HOOKERS PROPERTIES LTD.:
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 17th day of April 1979, the following special resolution was passed by the company, namely:
(1) That the company be wound up voluntarily and that Mr W. M. Allen, chartered accountant, of Nelson, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.
(2) That the land and buildings owned by the company be transferred in specie to the parent company TNL Group Ltd.
Note—Hookers Properties Ltd., is a wholly owned subsidiary of TNL Group Ltd. and its liquidation is part of an internal arrangement within the group.
Dated this 17th day of April 1979.
W. M. ALLEN, Liquidator.
1249
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 31
NZLII —
NZ Gazette 1979, No 31
✨ LLM interpretation of page content
🏭 Change of Name of Morse Aluminium Limited to Morse Glass and Aluminium Limited
🏭 Trade, Customs & Industry6 April 1979
Company Name Change, Morse Aluminium Limited, Morse Glass and Aluminium Limited
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Change of Name of Stanthorpe Foods Limited to Cosmo Foods Limited
🏭 Trade, Customs & Industry20 March 1979
Company Name Change, Stanthorpe Foods Limited, Cosmo Foods Limited
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Name of Sheffield Enterprises Limited to Kiwi Fruit Holdings Limited
🏭 Trade, Customs & Industry3 April 1979
Company Name Change, Sheffield Enterprises Limited, Kiwi Fruit Holdings Limited
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Name of Plastics & Chemica's Limited to Zinc & Alloys (N.Z.) Limited
🏭 Trade, Customs & Industry5 April 1979
Company Name Change, Plastics & Chemica's Limited, Zinc & Alloys (N.Z.) Limited
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Name of Robert Harris Limited to Brahms Trading Co. Limited
🏭 Trade, Customs & Industry4 April 1979
Company Name Change, Robert Harris Limited, Brahms Trading Co. Limited
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Name of Stanford's Holdings Limited to Albany Farm Services Limited
🏭 Trade, Customs & Industry2 April 1979
Company Name Change, Stanford's Holdings Limited, Albany Farm Services Limited
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Name of Waimarie Hospital Limited to W. M. & F. M. Charlesworth Limited
🏭 Trade, Customs & Industry9 April 1979
Company Name Change, Waimarie Hospital Limited, W. M. & F. M. Charlesworth Limited
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Name of Taiyo Restaurant Limited to Yamato Restaurant Limited
🏭 Trade, Customs & Industry5 April 1979
Company Name Change, Taiyo Restaurant Limited, Yamato Restaurant Limited
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Change of Name of South Auckland Construction Company Limited to The Drape Studio (1979) Limited
🏭 Trade, Customs & Industry3 April 1979
Company Name Change, South Auckland Construction Company Limited, The Drape Studio (1979) Limited
- H. Woodyear-Smith, Assistant Registrar of Companies
🏭 Notice of Resolution for Voluntary Winding Up of Stratford Transport Ltd.
🏭 Trade, Customs & Industry17 April 1979
Voluntary Winding Up, Stratford Transport Ltd., Liquidation, Hooker Bros. Ltd.
- W. M. Allen, Appointed liquidator
- W. M. Allen, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up of Hookers Properties Ltd.
🏭 Trade, Customs & Industry17 April 1979
Voluntary Winding Up, Hookers Properties Ltd., Liquidation, TNL Group Ltd.
- W. M. Allen, Appointed liquidator
- W. M. Allen, Liquidator