Company Name Changes and Liquidations




3924
THE NEW ZEALAND GAZETTE
No. 143

pany Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
T. 1974/160.

Dated at New Plymouth this 3rd day of December 1980.
G. D. O’BYRNE, Assistant Registrar of Companies.

4250

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. & J. Stratford Limited”
has changed its name to “Carne Enterprises (N.Z.) Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1978/418.

Dated at Auckland this 20th day of October 1980.
G. PULLAR, Assistant Registrar of Companies.

4226

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. & J. Kirton Limited” has
changed its name to “Frankton Stationery & Toys (1980)
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. H.B.
1974/117.

Dated at Napier this 10th day of November 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.

4229

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Milne & Walker Electrical
Limited” has changed its name to “Integrated Control Systems
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. H.B.
1976/89.

Dated at Napier this 27th day of November 1980.
BRUCE L. TAYLOR,
Assistant Registrar of Companies.

4228

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Abacus Investments Limited”
has changed its name to “Manhattan Investments Limited”,
and that the new name was this day entered in my Register
of Companies in place of the former name. WN. 1978/627.

Dated at Wellington this 25th day of November 1980.
C. WREN, Assistant Registrar of Companies.

4227

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Civic Meats’ (1965) Limited”
has changed its name to “Moera Butchery (1980) Limited”,
and that the new name was this day entered in my Register
of Companies in place of the former name. W. 1965/454.

Dated at Wellington this 28th day of November 1980.
C. WREN, Assistant Registrar of Companies.

4189

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Impex International Limited”
has changed its name to “Jackel International (N.Z.)
Limited”, and that the new name was this day entered in my
Register of Companies in place of the former name. WN.
1975/822.

Dated at Wellington this 1st day of December 1980.
C. WREN, Assistant Registrar of Companies.

4188

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Smith & Erni Limited” has
changed its name to “Alec Erni Limited”, and that the new
name was this day entered in my Register of Companies in
place of the former name. WN. 1965/609.

Dated at Wellington this 3rd day of November 1980.
C. WREN, Assistant Registrar of Companies.

4254

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Carters Wool Shops (Porirua)
Limited” has changed its name to “Carters Buildings Limited”,
and that the new name was this day entered in my Register
of Companies in place of the former name. W. 1964/354.

Dated at Wellington this 2nd day of December 1980.
C. WREN, Assistant Registrar of Companies.

4253

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Andrew Street Foodcentre
Limited” has changed its name to “S. S. & J. G. Thompson
Limited”, and that the new name was this day entered in
my Register of Companies in place of the former name.
W. 1979/24.

Dated at Wellington this 2nd day of December 1980.
C. WREN, Assistant Registrar of Companies.

4252

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Carters Wool Shops Limited”
has changed its name to “Carters Fashions Limited”, and
that the new name was this day entered in my Register of
Companies in place of the former name. W. 1936/131.

Dated at Wellington this 2nd day of December 1980.
C. WREN, Assistant Registrar of Companies.

4251

NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter
of JOHN BUTCHER LTD. (in voluntary liquidation):
NOTICE is hereby given that a meeting of creditors and
members of John Butcher Ltd. (in voluntary liquidation),
will be held at 4 p.m. on Thursday, the 18th day of
December 1980, in the Boardroom, Fifth Floor, Te Waipou-
namu House, 127 Armagh Street, Christchurch.

Business:
Presentation of liquidator’s receipts and payments account
and report on the dealings and conduct of the liquidation
in the first year.

Dated this 3rd day of December 1980.
S. B. ASHTON AND J. W. D. RYDER, Liquidators.
Ashton, Wheelans and Hegan, 127 Armagh Street, Christ-
church.

4216

NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP

IN the matter of the Companies Act 1955, and in the matter
of BOOTH AND CRAWFORD LTD.:
NOTICE is hereby given that by duly signed entry in the
minute book of the above-named company, on the 4th day of
December 1980, the following extraordinary resolution was
passed by the company, namely:

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.

Dated this 4th day of December 1980.
J. A. BOOTH, Director.

4211

NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter
of BOOTH AND CRAWFORD LTD.:
NOTICE is hereby given that by an entry into the minute book,
signed in accordance with section 362 (1) of the Companies
Act 1955, the above-named company, on the 4th day of
December 1980, passed a resolution for voluntary winding up,
and that a meeting of the creditors of the above-named com-
pany will accordingly be held at 9.30 a.m., on the 12th day
of December 1980, in the conference room of Giffillan Morris
and Co., Ninth Floor, National Mutual Centre, Shortland
Street, Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 143


NZLII PDF NZ Gazette 1980, No 143





✨ LLM interpretation of page content

🏭 Change of Company Name to Penniall Jordan & Company Limited (continued from previous page)

🏭 Trade, Customs & Industry
3 December 1980
Company name change, Penniall Jordan & Watson Limited, Penniall Jordan & Company Limited
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company to Carne Enterprises (N.Z.) Limited

🏭 Trade, Customs & Industry
20 October 1980
Company name change, P. & J. Stratford Limited, Carne Enterprises (N.Z.) Limited
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company to Frankton Stationery & Toys (1980) Limited

🏭 Trade, Customs & Industry
10 November 1980
Company name change, G. & J. Kirton Limited, Frankton Stationery & Toys (1980) Limited
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Change of Name of Company to Integrated Control Systems Limited

🏭 Trade, Customs & Industry
27 November 1980
Company name change, Milne & Walker Electrical Limited, Integrated Control Systems Limited
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Change of Name of Company to Manhattan Investments Limited

🏭 Trade, Customs & Industry
25 November 1980
Company name change, Abacus Investments Limited, Manhattan Investments Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to Moera Butchery (1980) Limited

🏭 Trade, Customs & Industry
28 November 1980
Company name change, Civic Meats (1965) Limited, Moera Butchery (1980) Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to Jackel International (N.Z.) Limited

🏭 Trade, Customs & Industry
1 December 1980
Company name change, Impex International Limited, Jackel International (N.Z.) Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to Alec Erni Limited

🏭 Trade, Customs & Industry
3 November 1980
Company name change, Smith & Erni Limited, Alec Erni Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to Carters Buildings Limited

🏭 Trade, Customs & Industry
2 December 1980
Company name change, Carters Wool Shops (Porirua) Limited, Carters Buildings Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to S. S. & J. G. Thompson Limited

🏭 Trade, Customs & Industry
2 December 1980
Company name change, Andrew Street Foodcentre Limited, S. S. & J. G. Thompson Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company to Carters Fashions Limited

🏭 Trade, Customs & Industry
2 December 1980
Company name change, Carters Wool Shops Limited, Carters Fashions Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Notice of Meeting of Creditors for John Butcher Ltd. (in voluntary liquidation)

🏭 Trade, Customs & Industry
3 December 1980
Meeting of creditors, John Butcher Ltd., voluntary liquidation
  • S. B. Ashton, Liquidator
  • J. W. D. Ryder, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Booth and Crawford Ltd.

🏭 Trade, Customs & Industry
4 December 1980
Voluntary winding up, Booth and Crawford Ltd., resolution
  • J. A. Booth, Director

🏭 Notice of Meeting of Creditors for Booth and Crawford Ltd.

🏭 Trade, Customs & Industry
4 December 1980
Meeting of creditors, Booth and Crawford Ltd., voluntary winding up
  • J. A. Booth, Director