Company Name Changes and Winding Up Notices




10 MAY
THE NEW ZEALAND GAZETTE
1489

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Modern Steel Fabrications Ltd.” has changed its name to “Hopper Allan & Morrow (1979) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1953/196.

Dated at Wellington this 1st day of May 1979.
C. WREN, Assistant Registrar of Companies.

1451

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Wellington Textiles Limited” has changed its name to “Melvin Holdings Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1966/485.

Dated at Wellington this 20th day of April 1979.
C. WREN, Assistant Registrar of Companies.

1474

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Fair Holdings Ltd.” has changed its name to “Fair Consolidated Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1966/393.

Dated at Wellington this 27th day of April 1979.
C. WREN, Assistant Registrar of Companies.

1473

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Consolidated Motor Distributors Ltd.” has changed its name to “Toyota New Zealand Ltd.”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1957/572.

Dated at Wellington this 1st day of May 1979.
C. WREN, Assistant Registrar of Companies.

1472

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Inge Dairy Limited” has changed its name to “Roman Enterprises Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1977/62.

Dated at Wellington this 20th day of April 1979.
C. WREN, Assistant Registrar of Companies.

1471

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Ball & Hodson Limited” has changed its name to “Hodson Manufacturing Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1976/250.

Dated at Napier this 27th day of April 1979.
BRUCE L. TAYLOR, Assistant Registrar of Companies.

1466

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Clarkes League Park Store Limited” has changed its name to “Alan & Dorothy Clarke Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1977/50.

Dated at Napier this 24th day of April 1979.
BRUCE L. TAYLOR, Assistant Registrar of Companies.

1493

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Moffat Management Services Limited” has changed its name to “Frank Bruce (1978) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1975/31.

Dated at Napier this 5th day of March 1979.
BRUCE L. TAYLOR, Assistant Registrar of Companies.

1494

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Brookfields Vineyards Limited” has changed its name to “Jack Ellis Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1965/228.

Dated at Napier this 30th day of April 1979.
BRUCE L. TAYLOR, Assistant Registrar of Companies.

1467

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Sherman Electrical Ltd. (in liquidation).
Address of Registered Office: Previously care of Luyk and Allely, R.S.A. Building, Auckland 1, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 273/79.
Date of Order: 2 May 1979.
Date of Presentation of Petition: 7 March 1979.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 5 June 1979, at 9 a.m.
Contributories: Same place and date at 10 a.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.

1521

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Faircrest Engineering Ltd. (in liquidation).
Address of Registered Office: Previously 15 Lomas Place, Manurewa, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 249/79.
Date of Order: 2 May 1979.
Date of Presentation of Petition: 5 March 1979.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 1 June 1979, at 2.30 p.m.
Contributories: Same place and date at 3.30 p.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.

1520

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Southern Plant Services Ltd. (in liquidation).
Address of Registered Office: Previously 106 Victoria Street West, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 248/79.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 38


NZLII PDF NZ Gazette 1979, No 38





✨ LLM interpretation of page content

🏭 Change of Name of Company (Modern Steel Fabrications Ltd. to Hopper Allan & Morrow (1979) Ltd.)

🏭 Trade, Customs & Industry
1 May 1979
Company Name Change, Modern Steel Fabrications Ltd., Hopper Allan & Morrow (1979) Ltd., Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company (Wellington Textiles Limited to Melvin Holdings Limited)

🏭 Trade, Customs & Industry
20 April 1979
Company Name Change, Wellington Textiles Limited, Melvin Holdings Limited, Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company (Fair Holdings Ltd. to Fair Consolidated Ltd.)

🏭 Trade, Customs & Industry
27 April 1979
Company Name Change, Fair Holdings Ltd., Fair Consolidated Ltd., Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company (Consolidated Motor Distributors Ltd. to Toyota New Zealand Ltd.)

🏭 Trade, Customs & Industry
1 May 1979
Company Name Change, Consolidated Motor Distributors Ltd., Toyota New Zealand Ltd., Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company (Inge Dairy Limited to Roman Enterprises Limited)

🏭 Trade, Customs & Industry
20 April 1979
Company Name Change, Inge Dairy Limited, Roman Enterprises Limited, Wellington
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company (Ball & Hodson Limited to Hodson Manufacturing Company Limited)

🏭 Trade, Customs & Industry
27 April 1979
Company Name Change, Ball & Hodson Limited, Hodson Manufacturing Company Limited, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Change of Name of Company (Clarkes League Park Store Limited to Alan & Dorothy Clarke Limited)

🏭 Trade, Customs & Industry
24 April 1979
Company Name Change, Clarkes League Park Store Limited, Alan & Dorothy Clarke Limited, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Change of Name of Company (Moffat Management Services Limited to Frank Bruce (1978) Limited)

🏭 Trade, Customs & Industry
5 March 1979
Company Name Change, Moffat Management Services Limited, Frank Bruce (1978) Limited, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Change of Name of Company (Brookfields Vineyards Limited to Jack Ellis Holdings Limited)

🏭 Trade, Customs & Industry
30 April 1979
Company Name Change, Brookfields Vineyards Limited, Jack Ellis Holdings Limited, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Notice of Winding Up Order and First Meetings (Sherman Electrical Ltd.)

🏭 Trade, Customs & Industry
2 May 1979
Winding Up Order, Sherman Electrical Ltd., Auckland, Creditors, Contributories
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings (Faircrest Engineering Ltd.)

🏭 Trade, Customs & Industry
2 May 1979
Winding Up Order, Faircrest Engineering Ltd., Auckland, Creditors, Contributories
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings (Southern Plant Services Ltd.)

🏭 Trade, Customs & Industry
2 May 1979
Winding Up Order, Southern Plant Services Ltd., Auckland, Creditors, Contributories
  • F. P. Evans, Official Assignee, Provisional Liquidator