Company Notices




26 APRIL
THE NEW ZEALAND GAZETTE
1229

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Keynes Properties Limited” has changed its name to “Master Industries Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1973/1127.

Dated at Hamilton this 9th day of April 1979.

H. J. PATON, Assistant Registrar of Companies.

1292

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Price and Kyle Brothers Limited” has changed its name to “P. Kyle Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1975/29.

Dated at New Plymouth this 19th day of April 1979.

S. C. PAVETT, District Registrar of Companies.

1290

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Giltrap Tractor Spares Limited” has changed its name to “Millars Tractor Spares Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/571.

Dated at Christchurch this 26th day of March 1979.

R. J. STEMMER, Assistant Registrar of Companies.

1296

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hatton & Morse Limited” has changed its name to “Hattons Home Decorating Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/117.

Dated at Christchurch this 6th day of April 1979.

R. J. STEMMER, Assistant Registrar of Companies.

1297

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marine Jet Repairs Limited” has changed its name to “Waipara Fishing Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/314.

Dated at Christchurch this 28th day of March 1979.

R. J. STEMMER, Assistant Registrar of Companies.

1298

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ormes Finance Limited” has changed its name to “Ormes Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/3320.

Dated at Auckland this 9th day of April 1979.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

1313

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paradise Swimming Pools Limited” has changed its name to “Paradise Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/237.

Dated at Auckland this 12th day of April 1979.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

1314

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Linoleums (Auckland) Limited” has changed its name to “Trident Stores (S.I.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1951/356.

Dated at Auckland this 28th day of March 1979.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

1315

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pan Pacific Fine Art Limited” has changed its name to “Brian Newton Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/127.

Dated at Auckland this 9th day of April 1979.

H. WOODYEAR-SMITH,
Assistant Registrar of Companies.

1312

NOTICE OF DIVIDEND
Name of Company: B. A. Ellis Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
No. of Matter: M. 517/78.
Amount per Dollar: 30.9265 cents.
First and Final or Otherwise: First and Final.
When Payable: 26 April 1979.
Where Payable: My office.

A. B. BERRETT, Official Liquidator.

1281

D. WAYNE EMMS LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting
PLEASE take notice that a general meeting of creditors and shareholders in the above company will be held at St. Andrews Hall, 176 Cobden Street, Gisborne, on Thursday, 3 May 1979, commencing at 10 a.m.

Agenda

  1. To receive the liquidator’s report on the progress of the liquidation.
  2. General.

Proxies to be used at the meeting must be lodged with the liquidator at the address below, not later than 4 p.m. on the 1st May 1979.

Dated this 24th day of April 1979.

C. D. CHRISTIE, Liquidator.

141 Bright Street, Gisborne.

1279

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of F. L. ROGERS AND CO. LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of F. L. Rogers and Co. Ltd., which is being wound up voluntarily, does hereby fix the 14th day of May 1979, 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 19th day of April 1979.

K. S. CRAWSHAW, Liquidator.

Address of Liquidator: Second Floor, T. & G. Building, Wellesley Street West, Auckland 1.
P.O. Box 5145, Wellesley Street, Auckland.

1280



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 34


NZLII PDF NZ Gazette 1979, No 34





✨ LLM interpretation of page content

🏭 Change of Name of Company - Keynes Properties Limited to Master Industries Limited

🏭 Trade, Customs & Industry
9 April 1979
Company Name Change, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Company - Price and Kyle Brothers Limited to P. Kyle Builders Limited

🏭 Trade, Customs & Industry
19 April 1979
Company Name Change, New Plymouth
  • S. C. Pavett, District Registrar of Companies

🏭 Change of Name of Company - Giltrap Tractor Spares Limited to Millars Tractor Spares Limited

🏭 Trade, Customs & Industry
26 March 1979
Company Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company - Hatton & Morse Limited to Hattons Home Decorating Limited

🏭 Trade, Customs & Industry
6 April 1979
Company Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company - Marine Jet Repairs Limited to Waipara Fishing Company Limited

🏭 Trade, Customs & Industry
28 March 1979
Company Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company - Ormes Finance Limited to Ormes Distributors Limited

🏭 Trade, Customs & Industry
9 April 1979
Company Name Change, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company - Paradise Swimming Pools Limited to Paradise Industries Limited

🏭 Trade, Customs & Industry
12 April 1979
Company Name Change, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company - Linoleums (Auckland) Limited to Trident Stores (S.I.) Limited

🏭 Trade, Customs & Industry
28 March 1979
Company Name Change, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Change of Name of Company - Pan Pacific Fine Art Limited to Brian Newton Limited

🏭 Trade, Customs & Industry
9 April 1979
Company Name Change, Auckland
  • H. Woodyear-Smith, Assistant Registrar of Companies

🏭 Notice of Dividend - B. A. Ellis Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Wellington
  • A. B. Berrett, Official Liquidator

🏭 Notice of Meeting - D. Wayne Emms Ltd.

🏭 Trade, Customs & Industry
24 April 1979
Liquidation, Meeting, Gisborne
  • C. D. Christie, Liquidator

🏭 Notice to Creditors - F. L. Rogers and Co. Ltd.

🏭 Trade, Customs & Industry
19 April 1979
Liquidation, Creditors, Auckland
  • K. S. Crawshaw, Liquidator