✨ Company Name Changes and Liquidation Notices
3116
THE NEW ZEALAND GAZETTE
No. 97
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Radiator Rebuilds Limited” has changed its name to “Robert Carr Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1957/265.
Dated at Auckland this 2nd day of October 1979.
L. C. JONES, Assistant Registrar of Companies.
5651
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Retail Film Productions Limited” has changed its name to “The Film House Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/1525.
Dated at Auckland this 9th day of October 1979.
L. C. JONES, Assistant Registrar of Companies.
5652
CHANGE OF NAME OF COMPANY
Notice is hereby given that “David Wells Developments Limited” has changed its name to “Avon Electric Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1956/95.
Dated at Christchurch this 12th day of October 1979.
J. M. LAW, Assistant Registrar of Companies.
5598
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Edward Gibbon and Company Limited” has changed its name to “Donaldson Bros. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1946/79.
Dated at Christchurch this 12th day of October 1979.
J. M. LAW, Assistant Registrar of Companies.
5597
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Kennedy, Mee & Co. Solicitors Nominee Company Limited” has changed its name to “Kennedy Mee & Argyle Solicitors Nominee Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/176.
Dated at Christchurch this 27th day of September 1979.
L. M. LINDSAY, Assistant Registrar of Companies.
5635
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Kendalls Gardenland Limited” has changed its name to “Hurst Pastoral Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1977/67.
Dated at Dunedin this 6th day of September 1979.
R. C. MACKEY, Assistant Registrar of Companies.
5637
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Renta Camper Limited” has changed its name to “Garry Knapp & Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1122.
Dated at Auckland this 16th day of August 1979.
G. PULLAR, Assistant Registrar of Companies.
5639
CHANGE OF NAME OF COMPANY
Notice is hereby given that “N.Z.T.S. Services (Manawatu) Limited” has changed its name to “Enhance Systems Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1190.
Dated at Auckland this 15th day of October 1979.
G. PULLAR, Assistant Registrar of Companies.
5640
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Strang’s Leeston Motors Limited” has changed its name to “Stoke Real Estate (1979) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/533.
Dated at Christchurch this 5th day of October 1979.
R. J. STEMMER, Assistant Registrar of Companies.
5634
NOTICE OF FINAL MEETING OF CONTRIBUTORS UNDER SECTION 281
In the matter of the Companies Act 1955, and in the matter of G. M. ATTWOOD ENTERPRISES LTD. (in voluntary liquidation):
Notice is hereby given that a final meeting of members will be held at the office of the liquidator, Fourth Floor, Premier Building, Durham Street East, Auckland, on Thursday, 15 November 1979, at 2.30 p.m., for the purpose of receiving the liquidator’s statement of account and any explanations thereof.
C. H. BATTLEY, Liquidator.
Auckland, 18 October 1979.
5663
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of D. AND H. BUILDING LTD. (in voluntary liquidation):
Notice is hereby given that the undersigned, the liquidator of D. and H. Building Ltd., which is being wound up voluntarily, does fix hereby the 9th day of November 1979 as the day on, or before which the creditors of the company are to prove their debts or claims, and to establish any title they might have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case might be, from objecting to the distribution.
Dated this 25th day of October 1979.
KEVIN JAMES BEARSLEY, Liquidator.
Care of Messrs Barr, Burgess, and Stewart, Chartered Accountants, State Insurance Building, Tennyson Street, Napier.
5673
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
FOR ADVERTISEMENT UNDER SECTION 269 (1)
In the matter of the Companies Act 1955, and in the matter of D. AND H. BUILDING LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named Company, on the 25th day of October 1979, the following special resolution was passed by the company, namely:
That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Mr Kevin James Bearsley of Napier, chartered accountant, be appointed liquidator.
Dated this 25th day of October 1979.
KEVIN JAMES BEARSLEY, Liquidator.
5672
NOTICE OF MEETING
In the matter of the Companies Act 1955, and in the matter of A.P.M. HOLDINGS LTD. (in voluntary liquidation):
Take notice that a meeting of contributories in the above matter will be held at the office of the liquidator, care of Barr, Burgess, and Stewart, First Floor, Allan McLean Building, 208 Oxford Terrace (P.O. Box 13-244 Armagh), Christchurch, on the 5th day of November 1979, at 3.45 o’clock in the afternoon.
Agenda
-
To consider the liquidators account of the conduct of the winding up during the preceding year.
-
General.
Dated this 18th day of October 1979.
HUGH BEATTIE, Liquidator.
5626
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 97
NZLII —
NZ Gazette 1979, No 97
✨ LLM interpretation of page content
🏭 Change of Company Name to Robert Carr Industries Limited
🏭 Trade, Customs & Industry2 October 1979
Company name change, Radiator Rebuilds Limited, Robert Carr Industries Limited
- L. C. Jones, Assistant Registrar of Companies
🏭 Change of Company Name to The Film House Limited
🏭 Trade, Customs & Industry9 October 1979
Company name change, Retail Film Productions Limited, The Film House Limited
- L. C. Jones, Assistant Registrar of Companies
🏭 Change of Company Name to Avon Electric Limited
🏭 Trade, Customs & Industry12 October 1979
Company name change, David Wells Developments Limited, Avon Electric Limited
- J. M. Law, Assistant Registrar of Companies
🏭 Change of Company Name to Donaldson Bros. Limited
🏭 Trade, Customs & Industry12 October 1979
Company name change, Edward Gibbon and Company Limited, Donaldson Bros. Limited
- J. M. Law, Assistant Registrar of Companies
🏭 Change of Company Name to Kennedy Mee & Argyle Solicitors Nominee Co. Limited
🏭 Trade, Customs & Industry27 September 1979
Company name change, Kennedy, Mee & Co. Solicitors Nominee Company Limited, Kennedy Mee & Argyle Solicitors Nominee Co. Limited
- L. M. Lindsay, Assistant Registrar of Companies
🏭 Change of Company Name to Hurst Pastoral Holdings Limited
🏭 Trade, Customs & Industry6 September 1979
Company name change, Kendalls Gardenland Limited, Hurst Pastoral Holdings Limited
- R. C. MacKey, Assistant Registrar of Companies
🏭 Change of Company Name to Garry Knapp & Associates Limited
🏭 Trade, Customs & Industry16 August 1979
Company name change, Renta Camper Limited, Garry Knapp & Associates Limited
- G. Pullar, Assistant Registrar of Companies
🏭 Change of Company Name to Enhance Systems Limited
🏭 Trade, Customs & Industry15 October 1979
Company name change, N.Z.T.S. Services (Manawatu) Limited, Enhance Systems Limited
- G. Pullar, Assistant Registrar of Companies
🏭 Change of Company Name to Stoke Real Estate (1979) Limited
🏭 Trade, Customs & Industry5 October 1979
Company name change, Strang’s Leeston Motors Limited, Stoke Real Estate (1979) Limited
- R. J. Stemmer, Assistant Registrar of Companies
🏭 Final Meeting of Contributors for G. M. Attwood Enterprises Ltd.
🏭 Trade, Customs & Industry18 October 1979
Final meeting, liquidation, G. M. Attwood Enterprises Ltd.
- C. H. Batley, Liquidator
🏭 Notice to Creditors to Prove Debts for D. and H. Building Ltd.
🏭 Trade, Customs & Industry25 October 1979
Creditors, liquidation, D. and H. Building Ltd.
- Kevin James Bearsley, Liquidator
🏭 Resolution for Voluntary Winding Up of D. and H. Building Ltd.
🏭 Trade, Customs & Industry25 October 1979
Voluntary winding up, liquidation, D. and H. Building Ltd.
- Kevin James Bearsley, Liquidator
🏭 Notice of Meeting for A.P.M. Holdings Ltd.
🏭 Trade, Customs & Industry18 October 1979
Meeting, liquidation, A.P.M. Holdings Ltd.
- Hugh Beattie, Liquidator