Company Name Changes and Liquidation Notices




184
THE NEW ZEALAND GAZETTE
No. 6

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Marlin Properties Limited” has changed its name to “Todcars Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1965/1114.

Dated at Wellington this 10th day of January 1979.

M. MANAWATU, Assistant Registrar of Companies.

210

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stateways Motels Limited” has changed its name to “Gibson Court Motels Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/667.

Dated at Auckland this 15th day of January 1979.

G. PULLAR, Assistant Registrar of Companies.

213

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Scientific & Laboratory Equipment (N.Z.) Limited” has changed its name to “Scientific and Medical Rentals Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1959/1173.

Dated at Auckland this 21st day of December 1978.

G. PULLAR, Assistant Registrar of Companies.

214

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Southern International Brokers Limited” has changed its name to “Northern International Brokers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1693.

Dated at Auckland this 21st day of December 1978.

G. PULLAR, Assistant Registrar of Companies.

215

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Purewa Holdings Limited” has changed its name to “Henry Max Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/1983.

Dated at Auckland this 21st day of December 1978.

G. PULLAR, Assistant Registrar of Companies.

216

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Slifter Filters (N.Z.) Limited” has changed its name to “Leah Trading Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/2731.

Dated at Auckland this 15th day of December 1978.

G. PULLAR, Assistant Registrar of Companies.

217

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Vaughan’s Buildings Limited” has changed its name to “C. & R. Simonet Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/52.

Dated at Auckland this 19th day of December 1978.

G. PULLAR, Assistant Registrar of Companies.

218

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Manchester Trading Company Limited” has changed its name to “Curtaincraft (1978) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3163.

Dated at Auckland this 12th day of December 1978.

G. PULLAR, Assistant Registrar of Companies.

219

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Trumbull Holdings Limited” has changed its name to “Martin Spencer & Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/163.

Dated at Auckland this 11th day of December 1978.

G. PULLAR, Assistant Registrar of Companies.

220

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Papatoetoe Television Limited” has changed its name to “South Auckland Television Company (1978) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2830.

Dated at Auckland this 16th day of November 1978.

G. PULLAR, Assistant Registrar of Companies.

221

NOTICE OF DIVIDEND
Name of Company: Marton Pipe and Wire Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Third Floor, Databank House, 175 The Terrace, Wellington.

Registry of Supreme Court: Wanganui.

No. of Matter: M. 22/77.

Amount per Dollar: 0.37 cents.

First and Final or Otherwise: First dividend.

When Payable: 26 January 1979.

Where Payable: My office.

A. B. BERRETT, Official Liquidator.

Wellington.

233

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: S. J. Carpenter Ltd. (in liquidation).

Address of Registered Office: Official Assignee, Databank House, 175 The Terrace, Wellington.

Registry of Supreme Court: Wellington.

No. of Matter: M. 438/76.

Last Day for Receiving Proofs: Friday, 9 February 1979.

A. B. BERRETT, Official Assignee.

Wellington.

232

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
MORRINSVILLE GIFT & TOY CENTRE LTD.
(In Liquidation)

Name of Company: Morrinsville Gift & Toy Centre Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 6


NZLII PDF NZ Gazette 1979, No 6





✨ LLM interpretation of page content

🏭 Change of Company Name to Todcars Limited

🏭 Trade, Customs & Industry
10 January 1979
Company name change, Wellington
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Change of Company Name to Gibson Court Motels Limited

🏭 Trade, Customs & Industry
15 January 1979
Company name change, Auckland
  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Company Name to Scientific and Medical Rentals Limited

🏭 Trade, Customs & Industry
21 December 1978
Company name change, Auckland
  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Company Name to Northern International Brokers Limited

🏭 Trade, Customs & Industry
21 December 1978
Company name change, Auckland
  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Company Name to Henry Max Limited

🏭 Trade, Customs & Industry
21 December 1978
Company name change, Auckland
  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Company Name to Leah Trading Limited

🏭 Trade, Customs & Industry
15 December 1978
Company name change, Auckland
  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Company Name to C. & R. Simonet Company Limited

🏭 Trade, Customs & Industry
19 December 1978
Company name change, Auckland
  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Company Name to Curtaincraft (1978) Limited

🏭 Trade, Customs & Industry
12 December 1978
Company name change, Auckland
  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Company Name to Martin Spencer & Associates Limited

🏭 Trade, Customs & Industry
11 December 1978
Company name change, Auckland
  • G. PULLAR, Assistant Registrar of Companies

🏭 Change of Company Name to South Auckland Television Company (1978) Limited

🏭 Trade, Customs & Industry
16 November 1978
Company name change, Auckland
  • G. PULLAR, Assistant Registrar of Companies

🏭 Notice of Dividend for Marton Pipe and Wire Ltd

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

🏭 Notice of Last Day for Receiving Proofs for S. J. Carpenter Ltd

🏭 Trade, Customs & Industry
Liquidation, Proofs of debt, Wellington
  • A. B. BERRETT, Official Assignee

🏭 Notice of Last Day for Receiving Proofs of Debt for Morrinsville Gift & Toy Centre Ltd

🏭 Trade, Customs & Industry
Liquidation, Proofs of debt, Hamilton
  • A. B. BERRETT, Official Assignee