✨ Company Notices
242
THE NEW ZEALAND GAZETTE
No. 7
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dempsey & Sons (1974) Limited”, has changed its name to “Dempsey & Forrest Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W.1974/798.
Dated at Wellington this 20th day of November 1978.
M. MANAWATU, Assistant Registrar of Companies.
300
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nausbaum and Harper Ltd.” has changed its name to “Courier Finance Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W.1977/75.
Dated at Wellington this 27th day of October 1978.
M. MANAWATU, Assistant Registrar of Companies.
301
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pakata Inns Limited”, has changed its name to “Nectar Juices Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W.1972/75.
Dated at Wellington this 17th day of January 1979.
M. MANAWATU, Assistant Registrar of Companies.
302
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Contemporary Curtain Agencies N.Z. Limited” has changed its name to “The Watt Trading Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W.1976/386.
Dated at Wellington this 9th day of January 1979.
M. MANAWATU, Assistant Registrar of Companies.
303
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “First New Zealand RDC Limited” has changed its name to “Realty Development Corporation Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W.1973/140.
Dated at Wellington this 24th day of January 1979.
M. MANAWATU, Assistant Registrar of Companies.
336
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “TFC (New Zealand) Limited” has changed its name to “Shell Manufacturing New Zealand Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W.1962/134.
Dated at Wellington this 18th day of January 1979.
M. MANAWATU, Assistant Registrar of Companies.
337
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Alister Ross Limited” has changed its name to “A. & K. Ross Properties (Gore) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D.1951/56.
Dated at Invercargill this 24th day of January 1979.
W. P. OGILVIE, Assistant Registrar of Companies.
339
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Barry L. Scott Limited” has changed its name to “Enzed Sewing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1972/676.
Dated at Auckland this 21st day of December 1978.
K. JAMES, Assistant Registrar of Companies.
291
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF LIQUIDATOR UNDER SECTION 296
No. of Company: 1969/461
In the matter of IXL WANGANUI LTD. (In Liquidation): It was resolved at a meeting of creditors held on 26 January 1979 that Mr Alexander Ross Brown, of Wellington, be appointed liquidator of the above-named company.
Dated this 29th day of January 1979.
A. R. BROWN, Liquidator.
335
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Peter Jarrett and Co. (1975) 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. 586/78.
Last Day for Receiving Proofs: 14 February 1979.
A. B. BERRETT, Official Assignee.
328
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: John Design Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wanganui.
No. of Matter: M. 20/77.
Last Day for Receiving Proofs: 16 February 1979.
A. B. BERRETT, Official Assignee.
248
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: R. D. Atkinson Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Third Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
No. of Matter: M. 555/78.
Last Day for Receiving Proofs: 14 February 1979.
A. B. BERRETT, Official Assignee.
304
NOTICE OF MEETING
LOWES RESTAURANTS LTD.
In Liquidation
TAKE notice that a meeting of contributories in the above matter will be held at the offices of Cox Arcus & Co., 29 Anzac Avenue, Auckland, on the 9th day of February 1979, at 10 o’clock in the forenoon.
AGENDA
- To consider the liquidator’s account of the conduct of the winding up during the preceding year.
Dated this 23rd day of January 1979.
J. N. COUCH, Liquidator.
257
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 7
NZLII —
NZ Gazette 1979, No 7
✨ LLM interpretation of page content
🏭 Change of Company Name to Dempsey & Forrest Limited
🏭 Trade, Customs & Industry20 November 1978
Company Name Change, Dempsey & Sons (1974) Limited, Dempsey & Forrest Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Company Name to Courier Finance Ltd.
🏭 Trade, Customs & Industry27 October 1978
Company Name Change, Nausbaum and Harper Ltd., Courier Finance Ltd.
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Company Name to Nectar Juices Limited
🏭 Trade, Customs & Industry17 January 1979
Company Name Change, Pakata Inns Limited, Nectar Juices Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Company Name to The Watt Trading Company Limited
🏭 Trade, Customs & Industry9 January 1979
Company Name Change, Contemporary Curtain Agencies N.Z. Limited, The Watt Trading Company Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Company Name to Realty Development Corporation Limited
🏭 Trade, Customs & Industry24 January 1979
Company Name Change, First New Zealand RDC Limited, Realty Development Corporation Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Company Name to Shell Manufacturing New Zealand Limited
🏭 Trade, Customs & Industry18 January 1979
Company Name Change, TFC (New Zealand) Limited, Shell Manufacturing New Zealand Limited
- M. Manawatu, Assistant Registrar of Companies
🏭 Change of Company Name to A. & K. Ross Properties (Gore) Limited
🏭 Trade, Customs & Industry24 January 1979
Company Name Change, Alister Ross Limited, A. & K. Ross Properties (Gore) Limited
- W. P. Ogilvie, Assistant Registrar of Companies
🏭 Change of Company Name to Enzed Sewing Limited
🏭 Trade, Customs & Industry21 December 1978
Company Name Change, Barry L. Scott Limited, Enzed Sewing Limited
- K. James, Assistant Registrar of Companies
🏭 Appointment of Liquidator for IXL Wanganui Ltd.
🏭 Trade, Customs & Industry29 January 1979
Liquidation, Appointment of Liquidator, IXL Wanganui Ltd., Alexander Ross Brown
- Alexander Ross Brown, Appointed liquidator
- A. R. Brown, Liquidator
🏭 Notice of Last Day for Receiving Proofs for Peter Jarrett and Co. (1975) Ltd.
🏭 Trade, Customs & IndustryLiquidation, Proofs, Peter Jarrett and Co. (1975) Ltd.
- A. B. Berrett, Official Assignee
🏭 Notice of Last Day for Receiving Proofs for John Design Ltd.
🏭 Trade, Customs & IndustryLiquidation, Proofs, John Design Ltd.
- A. B. Berrett, Official Assignee
🏭 Notice of Last Day for Receiving Proofs for R. D. Atkinson Ltd.
🏭 Trade, Customs & IndustryLiquidation, Proofs, R. D. Atkinson Ltd.
- A. B. Berrett, Official Assignee
🏭 Notice of Meeting for Lowes Restaurants Ltd.
🏭 Trade, Customs & Industry23 January 1979
Liquidation, Meeting, Lowes Restaurants Ltd.
- J. N. Couch, Liquidator