✨ Company Notices
342
THE NEW ZEALAND GAZETTE
No. 10
CHANGE OF NAME OF COMPANY
Notice is hereby given that “G. H. Robinson Limited” has changed its name to “Compressed Natural Gas Equipment Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1962/634.
Dated at Wellington this 1st day of February 1980.
J. R. McSORILEY, Assistant Registrar of Companies.
207
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Cannons Creek Drapery Limited” has changed its name to “Bonnets Fashions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1949/300.
Dated at Wellington this 31st day of January 1980.
J. R. McSORILEY, Assistant Registrar of Companies.
206
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Manwil Offset Duplicating & Printing Co. Limited” has changed its name to “Du Preez Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1979/185.
Dated at Wellington this 1st day of February 1980.
J. R. McSORILEY, Assistant Registrar of Companies.
205
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Wire & Tube Products Limited” has changed its name to “Wire & Tube Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1977/715.
Dated at Wellington this 5th day of February 1980.
J. R. McSORILEY, Assistant Registrar of Companies.
234
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Nolan Concrete Products (Manawatu) Limited” has changed its name to “S. R. Nolan Investments (Manawatu) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 34/82.
Dated at Wellington this 5th day of February 1980.
J. R. McSORILEY, Assistant Registrar of Companies.
240
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Nolan Concrete Products (Wairarapa) Limited” has changed its name to “S. R. Nolan Investments (Wairarapa) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1951/324.
Dated at Wellington this 5th day of February 1980.
J. R. McSORILEY, Assistant Registrar of Companies.
241
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Conon Street Car Court Limited” has changed its name to “John Bath Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1969/74.
Dated at Invercargill this 1st day of February 1980.
H. E. FRISBY, Assistant Registrar of Companies.
218
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Lock-Hire Limited” has changed its name to “P. & J. Hamilton Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1962/32.
Dated at Napier this 29th day of January 1980.
BRUCE L. TAYLOR, Assistant Registrar of Companies.
219
GINGER DESIGN LTD.
In Liquidation
Notice of Meeting of Creditors
In the matter of the Companies Act 1955, and in the matter of GINGER DESIGN 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 8th day of February 1980 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 Wednesday, the 20th day of February 1980, at 10.30 in the forenoon.
Business:
- Consideration of a statement of position of the company’s affairs and list of creditors, etc.
- Appointment of liquidator.
- Appointment of committee of inspection if thought fit.
Dated this 11th day of February 1980.
KEITH OWEN ARTHUR, Director.
254
GINGER DESIGN LTD.
In Liquidation
Notice of Resolution of Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of GINGER DESIGN LTD. (in liquidation):
Notice is hereby given that, by a duly signed entry in the minute book of the above-named company, on the 8th day of February 1980 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.
(b) That John Lawrence Vague, chartered accountant of Auckland, be nominated as liquidator for the company.
Dated this 11th day of February 1980.
KEITH OWEN ARTHUR, Director.
255
In the matter of the Companies Act 1955, and in the matter of BELLWYN APPLIANCES LTD.:
Notice is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 4th day of February 1980 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 offices of McGregor, Bailey & Co., Chartered Accountants, 13–15 College Hill, Auckland 1 (on the First Floor above College Motors Ltd.), at 9.30 a.m. on Friday, 15 February 1980.
Business:
- Consideration of a statement of the position of the company’s affairs.
- Nomination of a liquidator.
- Appointment of a committee of inspection if thought fit.
Dated this 4th day of February 1980.
J. I. BELL, Director.
221
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1980, No 10
NZLII —
NZ Gazette 1980, No 10
✨ LLM interpretation of page content
🏭 Company name change from G. H. Robinson Limited to Compressed Natural Gas Equipment Limited
🏭 Trade, Customs & Industry1 February 1980
Company, Name Change, Wellington
- J. R. McSoriley, Assistant Registrar of Companies
🏭 Company name change from Cannons Creek Drapery Limited to Bonnets Fashions Limited
🏭 Trade, Customs & Industry31 January 1980
Company, Name Change, Wellington
- J. R. McSoriley, Assistant Registrar of Companies
🏭 Company name change from Manwil Offset Duplicating & Printing Co. Limited to Du Preez Enterprises Limited
🏭 Trade, Customs & Industry1 February 1980
Company, Name Change, Wellington
- J. R. McSoriley, Assistant Registrar of Companies
🏭 Company name change from Wire & Tube Products Limited to Wire & Tube Limited
🏭 Trade, Customs & Industry5 February 1980
Company, Name Change, Wellington
- J. R. McSoriley, Assistant Registrar of Companies
🏭 Company name change from Nolan Concrete Products (Manawatu) Limited to S. R. Nolan Investments (Manawatu) Ltd.
🏭 Trade, Customs & Industry5 February 1980
Company, Name Change, Wellington
- J. R. McSoriley, Assistant Registrar of Companies
🏭 Company name change from Nolan Concrete Products (Wairarapa) Limited to S. R. Nolan Investments (Wairarapa) Ltd.
🏭 Trade, Customs & Industry5 February 1980
Company, Name Change, Wellington
- J. R. McSoriley, Assistant Registrar of Companies
🏭 Company name change from Conon Street Car Court Limited to John Bath Limited
🏭 Trade, Customs & Industry1 February 1980
Company, Name Change, Invercargill
- H. E. Frisby, Assistant Registrar of Companies
🏭 Company name change from Lock-Hire Limited to P. & J. Hamilton Services Limited
🏭 Trade, Customs & Industry29 January 1980
Company, Name Change, Napier
- Bruce L. Taylor, Assistant Registrar of Companies
🏭 Notice of Meeting of Creditors for Ginger Design Ltd. (in liquidation)
🏭 Trade, Customs & Industry11 February 1980
Liquidation, Meeting of Creditors, Auckland
- John Lawrence Vague, Nominated as liquidator
- Keith Owen Arthur, Director
🏭 Notice of Resolution of Voluntary Winding Up for Ginger Design Ltd. (in liquidation)
🏭 Trade, Customs & Industry11 February 1980
Liquidation, Voluntary Winding Up, Auckland
- John Lawrence Vague, Nominated as liquidator
- Keith Owen Arthur, Director
🏭 Notice of Meeting of Creditors for Bellwyn Appliances Ltd. (in liquidation)
🏭 Trade, Customs & Industry4 February 1980
Liquidation, Meeting of Creditors, Auckland
- J. I. Bell, Director