Company Notices




456
THE NEW ZEALAND GAZETTE
No. 14

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Appleripe Orchard Limited” has changed its name to “Hortex Berryfruits Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1979/347.

Dated at Christchurch this 28th day of January 1980.
L. M. LINDSAY, Assistant Registrar of Companies.
373

CHANGE OF NAME OF COMPANY
Notice is hereby given that “D. C. Kelman Limited” has changed its name to “D. J. A. Kelman Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1960/349.

Dated at Christchurch this 1st day of February 1980.
L. M. LINDSAY, Assistant Registrar of Companies.
372

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Weed and Pest Control Services Limited” has changed its name to “Purple Peaks Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1965/237.

Dated at Dunedin this 17th day of December 1979.
R. C. MACKEY, Assistant Registrar of Companies.
265

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Nolan Concrete Products (Hawkes Bay) Limited” has changed its name to “S. R. Nolan Investments (Hawkes Bay) Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1950/321.

Dated at Wellington this 5th day of February 1980.
J. R. McSORILEY, Assistant Registrar of Companies.
266

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Hoggard & Young Nominees Limited” has changed its name to “Cumberland Nominees Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/667.

Dated at Wellington this 16th day of November 1979.
J. R. McSORILEY, Assistant Registrar of Companies.
361

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Creative Travel Services Limited” has changed its name to “Bounty Travel International Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1979/111.

Dated at New Plymouth this 11th day of February 1980.
S. C. PAVETT, District Registrar of Companies.
297

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Snow Clean Steam Laundry (Picton) Limited” has changed its name to “Forest Export Import (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1966/50.

Dated at Blenheim this 8th day of February 1980.
W. G. PELLETT, Assistant Registrar of Companies.
258

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of K. J. HUTCHINSON LTD. (in voluntary liquidation):
TAKE notice that, in pursuance of section 218 of the Companies Act 1955, the final general meeting of the above-named company will be held at the offices of Messrs Rice, Craig, Gray & Co., Solicitors, 10 Queen Street, Papakura, on the 12th day of March 1980, at 2 p.m., for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanations thereof.

Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution namely:
That the books and papers of the company be retained by the liquidator for a period of 12 months and then destroyed.

Dated this 13th day of February 1980.
A. C. E. BEAMS, Liquidator.
282

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of SHUTTER HIRE LTD. (in voluntary liquidation):
TAKE notice that, in pursuance of section 218 of the Companies Act 1955, the final general meeting of the above-named company will be held at the offices of Messrs Rice, Craig, Gray & Co, Solicitors, 10 Queen Street, Papakura, on the 5th day of March 1980, at 10 a.m., for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanations thereof.

Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution namely:
That the books and papers of the company be retained by the liquidator for a period of 12 months and then destroyed.

Dated this 11th day of February 1980.
A. C. E. BEAMS, Liquidator.
260

NOTICE OF WINDING-UP ORDER
Name of Company: Seismic Framing and Construction Ltd.
Address of Registered Office: Formerly, 67 Plateau Road, Upper Hutt, now care of Official Assignee’s office, Third Floor, 175 The Terrace, Databank House, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 633/79.
Date of Presentation of Petition: 29 November 1979.

A. B. BERRETT, Official Assignee.
Wellington.
291

NOTICE OF FIRST MEETING
Name of Company: Seismic Framing and Construction Ltd.
Address of Registered Office: Formerly, 67 Plateau Road, Upper Hutt, now care of Official Assignee’s office, Third Floor, 175 The Terrace, Databank House, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 633/79.
Creditors: 12 March 1980, 2.00 p.m. (as above).
Contributories: 12 March 1980, 2.30 p.m. (as above).

A. B. BERRETT, Official Assignee.
Wellington.
292

NOTICE OF WINDING-UP ORDER
Name of Company: Denham Panelbeaters Ltd. (in liquidation).
Address of Registered Office: formerly 168 Eastern Hutt Road, Lower Hutt, now care of Official Assignee, Third Floor, Databank House, 175 The Terrace, Wellington.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 14


NZLII PDF NZ Gazette 1980, No 14





✨ LLM interpretation of page content

🏭 Change of name from Appleripe Orchard Limited to Hortex Berryfruits Limited

🏭 Trade, Customs & Industry
28 January 1980
Company, Name Change, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of name from D. C. Kelman Limited to D. J. A. Kelman Limited

🏭 Trade, Customs & Industry
1 February 1980
Company, Name Change, Christchurch
  • L. M. Lindsay, Assistant Registrar of Companies

🏭 Change of name from Weed and Pest Control Services Limited to Purple Peaks Properties Limited

🏭 Trade, Customs & Industry
17 December 1979
Company, Name Change, Dunedin
  • R. C. MacKey, Assistant Registrar of Companies

🏭 Change of name from Nolan Concrete Products (Hawkes Bay) Limited to S. R. Nolan Investments (Hawkes Bay) Limited

🏭 Trade, Customs & Industry
5 February 1980
Company, Name Change, Wellington
  • J. R. McSoriley, Assistant Registrar of Companies

🏭 Change of name from Hoggard & Young Nominees Limited to Cumberland Nominees Limited

🏭 Trade, Customs & Industry
16 November 1979
Company, Name Change, Wellington
  • J. R. McSoriley, Assistant Registrar of Companies

🏭 Change of name from Creative Travel Services Limited to Bounty Travel International Limited

🏭 Trade, Customs & Industry
11 February 1980
Company, Name Change, New Plymouth
  • S. C. Pavett, District Registrar of Companies

🏭 Change of name from Snow Clean Steam Laundry (Picton) Limited to Forest Export Import (New Zealand) Limited

🏭 Trade, Customs & Industry
8 February 1980
Company, Name Change, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice calling final meeting for K. J. Hutchinson Ltd. (in voluntary liquidation)

🏭 Trade, Customs & Industry
13 February 1980
Company, Liquidation, Papakura
  • A. C. E. Beams, Liquidator

🏭 Notice calling final meeting for Shutter Hire Ltd. (in voluntary liquidation)

🏭 Trade, Customs & Industry
11 February 1980
Company, Liquidation, Papakura
  • A. C. E. Beams, Liquidator

🏭 Notice of winding-up order for Seismic Framing and Construction Ltd.

🏭 Trade, Customs & Industry
Company, Winding-up, Wellington
  • A. B. Berrett, Official Assignee

🏭 Notice of first meeting for Seismic Framing and Construction Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Wellington
  • A. B. Berrett, Official Assignee

🏭 Notice of winding-up order for Denham Panelbeaters Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Company, Winding-up, Wellington
  • A. B. Berrett, Official Assignee