Company Name Changes and Liquidation Notices




1928
THE NEW ZEALAND GAZETTE
No. 55

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Koura Lands Limited” has changed its name to “Boyup Farms Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1978/430.

Dated at Wellington this 11th day of June 1979.

C. WREN, Assistant Registrar of Companies.

311

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newton King (Nominees) Limited” has changed its name to “Cornwall Superannuation Investments Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1978/818.

Dated at Wellington this 13th day of June 1979.

C. WREN, Assistant Registrar of Companies.

320

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sam Wilson’s Foodmarket Limited” has changed its name to “Cornwall Foodmarket (1979) Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1965/621.

Dated at Wellington this 8th day of June 1979.

C. WREN, Assistant Registrar of Companies.

319

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. & D. Poynter Limited” has changed its name to “Manhattan Cabaret Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1968/805.

Dated at Wellington this 12th day of June 1979.

C. WREN, Assistant Registrar of Companies.

2065

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coxon and Williams Limited” has changed its name to “Williams Industries Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1955/63.

Dated at Wellington this 12th day of June 1979.

C. WREN, Assistant Registrar of Companies.

2064

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wanganui Kitchen Centre Limited” has changed its name to “Wanganui Kitchen and Bathroom Centre Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1976/372.

Dated at Wellington this 31st day of May 1979.

C. WREN, Assistant Registrar of Companies.

2063

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mana Importers & Exporters Limited” has changed its name to “Monaco Electronics Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1969/1183.

Dated at Wellington this 15th day of May 1979.

C. WREN, Assistant Registrar of Companies.

2062

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Stott Wholesale Motors Limited” has changed its name to “Bruce Robinson Wholesale Motors Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1973/511.

Dated at Wellington this 1st day of June 1979.

C. WREN, Assistant Registrar of Companies.

2061

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “La Brea Asphalte N.Z. Limited” has changed its name to “La Brea Roofing Company Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1975/1125.

Dated at Wellington this 28th day of May 1979.

C. WREN, Assistant Registrar of Companies.

2060

JAS. E. THOMAS LTD.
In Liquidation
Meeting of Creditors
NOTICE is hereby given, pursuant to section 290 of the Companies Act 1955, that a meeting of creditors will be held in the Chamber of Commerce, corner of Oxford Terrace and Worcester Street, Christchurch, on Friday, 6 July 1979, at 3 p.m.

Business:
To receive an account and statement of winding up for the year ended 11 April 1979.

Proxies will be required for all creditors not personally present. Note—companies and partnerships must lodge proxies.

Lodgement: Proxies must be lodged at the office of the liquidator, P.O. Box 108, 137–139 Hereford Street, Christchurch, not later than 4 p.m. on Thursday, 5 July 1979.

DENIS T. AGER, Liquidator.

2075

AMBROSE FURNITURE CO. LTD.
In Liquidation
Notice of Meeting of Creditors
In the matter of the Companies Act 1955, and in the matter of Ambrose Furniture Co. Ltd. (in liquidation):

NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 18th day of June 1979 passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at the Conference Room, First Floor, Chelsea House, 85 Fort Street, Auckland, on Thursday, 28 June 1979, at 2 p.m.

Business:

  1. Consideration of a statement of position of the company’s affairs and list of creditors etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated this 18th day of June 1979.

G. A. AMBROSE, Director.

318

AMBROSE FURNITURE CO. LTD.
In Liquidation
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of Ambrose Furniture Co. Ltd. (in liquidation):

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company, on the 18th day of June 1979, the following extraordinary resolution was passed by the company, namely:

(a) That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that accordingly the company be wound up voluntarily.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 55


NZLII PDF NZ Gazette 1979, No 55





✨ LLM interpretation of page content

🏭 Change of Name of Company to Boyup Farms Limited

🏭 Trade, Customs & Industry
11 June 1979
Company name change, Te Koura Lands Limited, Boyup Farms Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to Cornwall Superannuation Investments Limited

🏭 Trade, Customs & Industry
13 June 1979
Company name change, Newton King (Nominees) Limited, Cornwall Superannuation Investments Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to Cornwall Foodmarket (1979) Limited

🏭 Trade, Customs & Industry
8 June 1979
Company name change, Sam Wilson’s Foodmarket Limited, Cornwall Foodmarket (1979) Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to Manhattan Cabaret Limited

🏭 Trade, Customs & Industry
12 June 1979
Company name change, J. & D. Poynter Limited, Manhattan Cabaret Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to Williams Industries Limited

🏭 Trade, Customs & Industry
12 June 1979
Company name change, Coxon and Williams Limited, Williams Industries Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to Wanganui Kitchen and Bathroom Centre Limited

🏭 Trade, Customs & Industry
31 May 1979
Company name change, Wanganui Kitchen Centre Limited, Wanganui Kitchen and Bathroom Centre Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to Monaco Electronics Limited

🏭 Trade, Customs & Industry
15 May 1979
Company name change, Mana Importers & Exporters Limited, Monaco Electronics Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to Bruce Robinson Wholesale Motors Limited

🏭 Trade, Customs & Industry
1 June 1979
Company name change, John Stott Wholesale Motors Limited, Bruce Robinson Wholesale Motors Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to La Brea Roofing Company Limited

🏭 Trade, Customs & Industry
28 May 1979
Company name change, La Brea Asphalte N.Z. Limited, La Brea Roofing Company Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Meeting of Creditors for Jas. E. Thomas Ltd.

🏭 Trade, Customs & Industry
11 April 1979
Liquidation, Meeting of Creditors, Jas. E. Thomas Ltd.
  • Denis T. Ager, Liquidator

🏭 Notice of Meeting of Creditors for Ambrose Furniture Co. Ltd.

🏭 Trade, Customs & Industry
18 June 1979
Liquidation, Meeting of Creditors, Ambrose Furniture Co. Ltd.
  • G. A. Ambrose, Director

🏭 Notice of Resolution for Voluntary Winding Up of Ambrose Furniture Co. Ltd.

🏭 Trade, Customs & Industry
18 June 1979
Voluntary winding up, Ambrose Furniture Co. Ltd.
  • G. A. Ambrose, Director