✨ Company Name Changes and Liquidation Notices




24 JANUARY

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Trinity Motor Company Limited" has changed its name to "Ashford Motors Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1977/389.

Dated at Hamilton this 14th day of January 1980.
H. J. PATON, Assistant Registrar of Companies.

39


CHANGE OF NAME OF COMPANY

Notice is hereby given that "Fill Craft (Tauranga) Limited" has changed its name to "Fillcraft (Parnell) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1969/704.

Dated at Hamilton this 13th day of December 1979.
H. J. PATON, Assistant Registrar of Companies.

40


CHANGE OF NAME OF COMPANY

Notice is hereby gives that "Joss Tims Car Sales Limited" has changed its name to "Graham Kelly's Motors Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1978/284.

Dated at Christchurch this 10th day of December 1979.
R. J. STEMMER, Assistant Registrar of Companies.

41


CHANGE OF NAME OF COMPANY

Notice is hereby given that "Barry Giles Screenprint Limited" has changed its name to "Barry Giles Fine Art Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/124.

Dated at Wellington this 11th day of January 1980.
C. WREN, Assistant Registrar of Companies.

20


CHANGE OF NAME OF COMPANY

Notice is hereby given that "Sladden Stuart Joseph & Partners Solicitors Nominee Co. Limited" has changed its name to "Cooper and Hewat Solicitors Nominee Company Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/702.

Dated at Wellington this 7th day of December 1979.
C. WREN, Assistant Registrar of Companies.

21


CHANGE OF NAME OF COMPANY

Notice is hereby given that "The I. & S. Trust Limited" has changed its name to "St. George Company (1979) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/1048.

Dated at Wellington this 24th day of December 1979.
C. WREN, Assistant Registrar of Companies.

22


CHANGE OF NAME OF COMPANY

Notice is hereby given that "Clyde Engineering Limited" has changed its name to "Clyde Group Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 42/14.

Dated at Wellington this 4th day of January 1980.
C. WREN, Assistant Registrar of Companies.

23


CHANGE OF NAME OF COMPANY

Notice is hereby given that "Upper Hutt Printing Company Limited" has changed its name to "Ashford House Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/33.

Dated at Wellington this 31st day of October 1979.
C. WREN, Assistant Registrar of Companies.

42

KENWARDS (NORTHLAND) LTD.
IN LIQUIDATION

Notice of Final Meeting

In the matter of the Companies Act 1955, and in the matter of KENWARDS (NORTHLAND) LTD. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955 that a meeting of the members of the above-named company will be held at the office of Barr, Burgess and Stewart, C. U. Building, 32 Rathbone Street, Whangarei, on Friday, the 8th day of February 1980, at 2 o'clock in the afternoon.

Agenda:

To have an account laid before the meeting showing how the winding up has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 16th day of January 1980.
W. H. COOKE, Liquidator.

46


NOTICE OF FINAL MEETING IN MEMBERS VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and NORIAN BUILDERS LTD. (in liquidation):

Notice is hereby given that a general meeting of the company will be held at the Public Trust Office, King Street, New Plymouth, at 10.30 a.m., on Friday, the 8th day of February 1980, for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company has been disposed of.

Dated the 17th day of January 1980.
A. L. FOX, Liquidator.

37


THE COMPANIES ACT 1955
MEETING OF CREDITORS AND CONTRIBUTORIES

A meeting of creditors of I. Randall Ltd. (in liquidation, wound up by the Court on Wednesday, 12 December 1979) will be held at my office, 159 Hereford Street, Christchurch, on Tuesday, 19 February 1980, at 10.30 a.m. Meeting of contributories to follow.

Noteβ€”Would creditors please forward their proofs of debt as soon as possible.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

93


L. A. MEHRTENS LTD.

In the matter of the Companies Act 1955, and L. A. MEHRTENS LTD. (in voluntary liquidation):

Notice is given, pursuant to section 290 of the Companies Act 1955, that a general meeting of the members of the company will be held at 202–204 Warren Street, Hastings, on 1 February 1980, at 11.30 a.m., for the purpose of:
(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the year of the liquidation.
(b) Hearing any explanations that may be given by the liquidator.

Proxies for the meeting must be lodged at the address given below not later than 12 a.m. on 31 January 1980.

Dated this 18th day of January 1980.
C. M. KIRK, for J. T. TAAFFE, Liquidator.

Address: P.O. Box 1040, Hastings.

A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company.

88



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 5


NZLII PDF NZ Gazette 1980, No 5





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 January 1980
Company, Name Change, Trinity Motor Company Limited, Ashford Motors Limited
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
13 December 1979
Company, Name Change, Fill Craft (Tauranga) Limited, Fillcraft (Parnell) Limited
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 December 1979
Company, Name Change, Joss Tims Car Sales Limited, Graham Kelly's Motors Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 January 1980
Company, Name Change, Barry Giles Screenprint Limited, Barry Giles Fine Art Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 December 1979
Company, Name Change, Sladden Stuart Joseph & Partners Solicitors Nominee Co. Limited, Cooper and Hewat Solicitors Nominee Company Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 December 1979
Company, Name Change, The I. & S. Trust Limited, St. George Company (1979) Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 January 1980
Company, Name Change, Clyde Engineering Limited, Clyde Group Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
31 October 1979
Company, Name Change, Upper Hutt Printing Company Limited, Ashford House Limited
  • C. Wren, Assistant Registrar of Companies

🏭 Notice of Final Meeting in Liquidation

🏭 Trade, Customs & Industry
16 January 1980
Liquidation, Final Meeting, Kenwards (Northland) Ltd.
  • W. H. Cooke, Liquidator

🏭 Notice of Final Meeting in Members Voluntary Winding Up

🏭 Trade, Customs & Industry
17 January 1980
Liquidation, Final Meeting, Norian Builders Ltd.
  • A. L. Fox, Liquidator

🏭 Meeting of Creditors and Contributors

🏭 Trade, Customs & Industry
Liquidation, Meeting, I. Randall Ltd.
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Notice of General Meeting in Liquidation

🏭 Trade, Customs & Industry
18 January 1980
Liquidation, General Meeting, L. A. Mehrtens Ltd.
  • C. M. Kirk, for J. T. Taaffe, Liquidator