Company Name Changes and Winding-Up Notices




4 DECEMBER
THE NEW ZEALAND GAZETTE
3853

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Westend Auto Sales Limited” has changed its name to “Russell Bristow Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1975/254.

Dated at Napier this 19th day of November 1980.

BRUCE L. TAYLOR,
Assistant Registrar of Companies.

4098

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McAllister & Dallimore Limited” has changed its name to “Dallimore Groundworks Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1969/180.

Dated at Napier this 11th day of November 1980.

BRUCE L. TAYLOR,
Assistant Registrar of Companies.

4099

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lakeside Motor Cycle Centre (1979) Limited” has changed its name to “Moka Moka Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1980/4.

Dated at Napier this 19th day of August 1980.

BRUCE L. TAYLOR,
Assistant Registrar of Companies.

4101

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Adelphi Hotel (Kaikoura) Limited” has changed its name to “C. C. & A. M. Harrison Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1972/115.

Dated at Napier this 10th day of November 1980.

BRUCE L. TAYLOR,
Assistant Registrar of Companies.

4100

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Power Industries Limited” has changed its name to “Power Systems Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1980/812.

Dated at Wellington this 24th day of November 1980.

C. WREN, Assistant Registrar of Companies.

4104

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Super Sox Limited” has changed its name to “Super Socks Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1980/766.

Dated at Wellington this 20th day of November 1980.

C. WREN, Assistant Registrar of Companies.

4105

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rex Mora Limited” has changed its name to “Dansby Scott Flooring Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. WN. 1980/876.

Dated at Wellington this 20th day of November 1980.

C. WREN, Assistant Registrar of Companies.

4102

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Desert Road Services Limited” has changed its name to “Desert Road Service Station Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. WN. 1980/645.

Dated at Wellington this 20th day of November 1980.

C. WREN, Assistant Registrar of Companies.

4103

The Companies Act 1955
WINDSOR MEADOWS LTD.
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company, on the 26th day of November 1980, the following special resolution was passed by the company:

That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act, the company be wound up voluntarily and Mr I. G. Elder be appointed liquidator.

BANNERMAN, BRYDONE, FOLSTER, AND COMPANY, Solicitors.

4076

The Companies Act 1955
MILFORD MARINA JEWELLERS LTD.
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION PURSUANT TO SECTION 269

NOTICE is hereby given that the following special resolution was passed by the shareholders on 24 November 1980, by way of entry in the minute book pursuant to section 362:

  1. That the shareholders having decided that they do not wish to carry on business, and a declaration of solvency having been filed by the directors, the company be wound up voluntarily.

  2. That Terence James Butler, chartered accountant, of Auckland, be and is hereby appointed liquidator of the company.

T. J. BUTLER, Liquidator.

4077

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP.
PURSUANT TO SECTION 269

IN the matter of the Companies Act 1955, and in the matter of BOOK DISTRIBUTORS LTD.:

NOTICE is hereby given that by special resolution of shareholders, passed by entry in the minute book dated the 28th day of November 1980, it was resolved:

(a) That the company be wound up voluntarily.

(b) That Barrie McCormick Campbell of Auckland, chartered accountant, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 1st day of December 1980.

B. M. CAMPBELL, Liquidator.

NOTE—A declaration of solvency has been filed.

4149

IN the matter of the Companies Act 1955, and in the matter of BEGGS MUSICAL AND SOUND CENTRE (TIMARU) LTD.:

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 3rd day of December 1980, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in the Automobile Association Boardroom, 26 Church Street, Timaru, on Friday, the 12th day of December 1980, at 9 o’clock in the forenoon.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 141


NZLII PDF NZ Gazette 1980, No 141





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
19 November 1980
Company Name Change, Westend Auto Sales Limited, Russell Bristow Motors Limited
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
11 November 1980
Company Name Change, McAllister & Dallimore Limited, Dallimore Groundworks Limited
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
19 August 1980
Company Name Change, Lakeside Motor Cycle Centre (1979) Limited, Moka Moka Company Limited
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 November 1980
Company Name Change, Adelphi Hotel (Kaikoura) Limited, C. C. & A. M. Harrison Limited
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
24 November 1980
Company Name Change, Power Industries Limited, Power Systems Limited
  • C. WREN, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 November 1980
Company Name Change, Super Sox Limited, Super Socks Limited
  • C. WREN, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 November 1980
Company Name Change, Rex Mora Limited, Dansby Scott Flooring Limited
  • C. WREN, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
20 November 1980
Company Name Change, Desert Road Services Limited, Desert Road Service Station Limited
  • C. WREN, Assistant Registrar of Companies

🏭 Voluntary Winding-Up of Company

🏭 Trade, Customs & Industry
Voluntary Winding-Up, Windsor Meadows Ltd, Liquidator Appointment
  • I. G. Elder, Appointed liquidator

  • BANNERMAN, BRYDONE, FOLSTER, AND COMPANY, Solicitors

🏭 Voluntary Winding-Up of Company

🏭 Trade, Customs & Industry
Voluntary Winding-Up, Milford Marina Jewellers Ltd, Liquidator Appointment
  • Terence James Butler (Chartered Accountant), Appointed liquidator

  • T. J. BUTLER, Liquidator

🏭 Voluntary Winding-Up of Company

🏭 Trade, Customs & Industry
1 December 1980
Voluntary Winding-Up, Book Distributors Ltd, Liquidator Appointment
  • Barrie McCormick Campbell (Chartered Accountant), Appointed liquidator

  • B. M. CAMPBELL, Liquidator

🏭 Voluntary Winding-Up of Company

🏭 Trade, Customs & Industry
Voluntary Winding-Up, Beggs Musical and Sound Centre (Timaru) Ltd, Creditors Meeting