Company Name Changes and Winding-Up Notices




18 DECEMBER
THE NEW ZEALAND GAZETTE
4095

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sasanof Land Company Limited” has changed its name to “Rising Sun Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1959/53.

Dated at Napier this 4th day of December 1980.

BRUCE L. TAYLOR, Assistant Registrar of Companies.

4325

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. J. McNair Limited” has changed its name to “McNair’s Pharmacy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1959/76.

Dated at Napier this 4th day of December 1980.

BRUCE L. TAYLOR, Assistant Registrar of Companies.

4326

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. G. Willis & Sons Limited” has changed its name to “Innsbruk Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name H.B. 1979/130.

Dated at Napier this 5th day of December 1980.

BRUCE L. TAYLOR, Assistant Registrar of Companies.

4306

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Howett Flooring Company Limited” has changed its name to “Tru Fruit Beverages Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1972/86.

Dated at Napier this 2nd day of December 1980.

BRUCE L. TAYLOR, Assistant Registrar of Companies.

4305

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Polsons Trading Company Limited” has changed its name to “Group Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/334.

Dated at Wellington this 2nd day of December 1980.

C. WREN, Assistant Registrar of Companies.

4293

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Graviner (New Zealand) Limited” has changed its name to “Chubb Fire Security Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1958/557.

Dated at Wellington this 4th day of December 1980.

C. WREN, Assistant Registrar of Companies.

4321

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Midway Superette Limited” has changed its name to “Candida Investments Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. WN. 1978/66.

Dated at Wellington this 3rd day of December 1980.

C. WREN, Assistant Registrar of Companies.

4320

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Yolanda Delicatessen Limited” has changed its name to “Hayes Machinery Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1974/16.

Dated at Wellington this 4th day of December 1980.

C. WREN, Assistant Registrar of Companies.

4319

NOTICE OF APPOINTMENT OF PROVISIONAL LIQUIDATOR
IN the matter of V. A. DRAPER LTD. (in receivership): TAKE NOTICE that the Official Assignee, Wellington, has been appointed provisional liquidator pending hearing of an opposed winding-up petition.

A. B. BERRETT, Official Assignee, Wellington.

4347

NOTICE OF WINDING-UP ORDER AND FIRST MEETING
Name of Company: Maidstone Electrical Co. Ltd. (in liquidation).
Address of Registered Office: Messrs McCulloch, Clark and Co., 43 Main Street, P.O. Box 40-017, Upper Hutt.
Registry of High Court: Wellington.
Number of Matter: M. 527/80.
Date of Order: 10 December 1980.
Date of Presentation of Petition: 24 October 1980.
Date and Venue of Creditors Meeting: 14 January 1981, Third Floor, Meeting Room, Databank House, 175 The Terrace, Wellington.
Creditors at: 11 a.m.
Contributories at: 11.30 a.m.

A. B. BERRETT, Official Assignee.

4333

NOTICE OF WINDING-UP ORDER AND FIRST MEETING
Name of Company: Carroll and Spencer Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Third Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 570/80.
Date of Order: 10 December 1980.
Date of Presentation of Petition: 11 November 1980.
Date and Venue of Creditors Meeting: 13 January 1981, Third Floor, Meeting Room, Databank House, 175 The Terrace, Wellington.
Creditors at: 11 a.m.
Contributories at: 11.30 a.m.

A. B. BERRETT, Official Assignee.

4331

NOTICE OF WINDING-UP ORDER AND FIRST MEETING
Name of Company: Key Stationers Ltd. (in liquidation).
Address of Registered Office: 139 Willis Street, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 576/80.
Date of Order: 10 December 1980.
Date of Presentation of Petition: 13 November 1980.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 146


NZLII PDF NZ Gazette 1980, No 146





✨ LLM interpretation of page content

🏭 Change of name of Sasanof Land Company Limited to Rising Sun Farm Limited

🏭 Trade, Customs & Industry
4 December 1980
Company Name Change, Sasanof Land Company Limited, Rising Sun Farm Limited, Napier
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of name of D. J. McNair Limited to McNair’s Pharmacy Limited

🏭 Trade, Customs & Industry
4 December 1980
Company Name Change, D. J. McNair Limited, McNair’s Pharmacy Limited, Napier
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of name of R. G. Willis & Sons Limited to Innsbruck Farm Limited

🏭 Trade, Customs & Industry
5 December 1980
Company Name Change, R. G. Willis & Sons Limited, Innsbruck Farm Limited, Napier
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of name of Howett Flooring Company Limited to Tru Fruit Beverages Limited

🏭 Trade, Customs & Industry
2 December 1980
Company Name Change, Howett Flooring Company Limited, Tru Fruit Beverages Limited, Napier
  • BRUCE L. TAYLOR, Assistant Registrar of Companies

🏭 Change of name of Polsons Trading Company Limited to Group Associates Limited

🏭 Trade, Customs & Industry
2 December 1980
Company Name Change, Polsons Trading Company Limited, Group Associates Limited, Wellington
  • C. WREN, Assistant Registrar of Companies

🏭 Change of name of Graviner (New Zealand) Limited to Chubb Fire Security Limited

🏭 Trade, Customs & Industry
4 December 1980
Company Name Change, Graviner (New Zealand) Limited, Chubb Fire Security Limited, Wellington
  • C. WREN, Assistant Registrar of Companies

🏭 Change of name of Midway Superette Limited to Candida Investments Limited

🏭 Trade, Customs & Industry
3 December 1980
Company Name Change, Midway Superette Limited, Candida Investments Limited, Wellington
  • C. WREN, Assistant Registrar of Companies

🏭 Change of name of Yolanda Delicatessen Limited to Hayes Machinery Limited

🏭 Trade, Customs & Industry
4 December 1980
Company Name Change, Yolanda Delicatessen Limited, Hayes Machinery Limited, Wellington
  • C. WREN, Assistant Registrar of Companies

💰 Notice of appointment of provisional liquidator for V. A. Draper Ltd. (in receivership)

💰 Finance & Revenue
Provisional Liquidator, V. A. Draper Ltd., Official Assignee, Wellington
  • A. B. BERRETT, Official Assignee, Wellington

💰 Notice of winding-up order and first meeting for Maidstone Electrical Co. Ltd. (in liquidation)

💰 Finance & Revenue
Winding-Up Order, Maidstone Electrical Co. Ltd., Creditors Meeting, Official Assignee, Wellington
  • A. B. BERRETT, Official Assignee

💰 Notice of winding-up order and first meeting for Carroll and Spencer Ltd. (in liquidation)

💰 Finance & Revenue
Winding-Up Order, Carroll and Spencer Ltd., Creditors Meeting, Official Assignee, Wellington
  • A. B. BERRETT, Official Assignee

💰 Notice of winding-up order and first meeting for Key Stationers Ltd. (in liquidation)

💰 Finance & Revenue
Winding-Up Order, Key Stationers Ltd., Creditors Meeting, Official Assignee, Wellington
  • A. B. BERRETT, Official Assignee