Company Notices




18 JANUARY
THE NEW ZEALAND GAZETTE
145

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Addressograph Multigraph Limited” has changed its name to “AM International Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/309.
Dated at Wellington this 3rd day of January 1979.
M. MANAWATU, Assistant Registrar of Companies.
141

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bernina Sewing Centre (Auckland) Limited” has changed its name to “Bernina Sewing Centre (Masterton) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1978/975.
Dated at Wellington this 14th day of December 1978.
M. MANAWATU, Assistant Registrar of Companies.
168

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Haines Grocery Limited” has changed its name to “Maxwells Tearooms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/591.
Dated at Wellington this 10th day of January 1979.
M. MANAWATU, Assistant Registrar of Companies.
169

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Reg Stuart Wire Ropes Limited” has changed its name to “Stuart Wire Ropes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 1974/43.
Dated at Nelson this 18th day of December 1978.
E. P. O’CONNOR, District Registrar of Companies.
136

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Terry Richardson & Co. Limited” has changed its name to “Strutts Shoes Richmond Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NL. 1966/20.
Dated at Nelson this 21st day of December 1978.
E. P. O’CONNOR, District Registrar of Companies.
135

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wade Auto Spares Limited” has changed its name to “Wade Wholesale Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1968/273.
Dated at Hamilton this 21st day of December 1978.
H. J. PATON, Assistant Registrar of Companies.
130

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Norris Dairy Limited” has changed its name to “Solar Chem Industries (Hamilton) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1975/140.
Dated at Hamilton this 22nd day of December 1978.
H. J. PATON, Assistant Registrar of Companies.
131

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Linn-Cunningham Motors Limited” has changed its name to “Turaki Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1978/192.
Dated at Hamilton this 21st day of December 1978.
H. J. PATON, Assistant Registrar of Companies.
132

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Whites Clothing & Footwear Limited” has changed its name to “Whites Footwear Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1973/30.
Dated at Blenheim this 22nd day of December 1978.
W. G. PELLETT, Assistant Registrar of Companies.
133

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dolly Bird Boutique Limited” has changed its name to “Sports World (Dannevirke) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1976/60.
Dated at Napier this 14th day of December 1978.
BRUCE L. TAYLOR, Assistant Registrar of Companies.
127

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hawke’s Bay Security Services Limited” has changed its name to “Hawke’s Bay Courier Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1966/207.
Dated at Napier this 19th day of December 1978.
BRUCE L. TAYLOR, Assistant Registrar of Companies.
128

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Don Stuart’s Electrical Company Limited” has changed its name to “Don Stuart’s Gifts Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1957/123.
Dated at Napier this 14th day of December 1978.
BRUCE L. TAYLOR, Assistant Registrar of Companies.
129

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Marton Pipe and Wire Ltd. (in liquidation).
Address of Registered Office: Third Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wanganui.
No. of Matter: M. 22/77.
Last Day for Receiving Proofs: 25 January 1979.
A. B. BERRETT, Official Assignee.
Wellington.
154

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Coastlands Properties Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
No. of Matter: M. No. 320/78.
Last Day for Receiving Proofs: 1 February 1979.
A. B. BERRETT, Official Assignee.
Wellington.
153



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 4


NZLII PDF NZ Gazette 1979, No 4





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 January 1979
Company, Name Change, Register, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 December 1978
Company, Name Change, Register, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 January 1979
Company, Name Change, Register, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 December 1978
Company, Name Change, Register, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 December 1978
Company, Name Change, Register, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 December 1978
Company, Name Change, Register, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 December 1978
Company, Name Change, Register, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
21 December 1978
Company, Name Change, Register, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 December 1978
Company, Name Change, Register, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 December 1978
Company, Name Change, Register, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
19 December 1978
Company, Name Change, Register, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 December 1978
Company, Name Change, Register, Napier
  • Bruce L. Taylor, Assistant Registrar of Companies

⚖️ Notice of Last Day for Receiving Proofs

⚖️ Justice & Law Enforcement
Liquidation, Proofs, Marton Pipe and Wire Ltd, Wanganui
  • A. B. Berrett, Official Assignee

⚖️ Notice of Last Day for Receiving Proofs

⚖️ Justice & Law Enforcement
Liquidation, Proofs, Coastlands Properties Ltd, Wellington
  • A. B. Berrett, Official Assignee