Company Name Changes and Meeting Notices




1382
THE NEW ZEALAND GAZETTE
No. 51

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Northern Rubbish Removals Limited” has changed its name to “Peter Thurston Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1973/946.

Dated at Wellington this 2nd day of May 1980.

J. R. MCSORILEY, Assistant Registrar of Companies.

1425

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Wellington Sight Seeing Tours Limited” has changed its name to “Hammonds Wellington Sight Seeing Tours Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/1087.

Dated at Wellington this 29th day of April 1980.

J. R. MCSORILEY, Assistant Registrar of Companies.

1426

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Robert Barrie (1974) Limited” has changed its name to “Robert Barrie Interiors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/780.

Dated at Wellington this 20th day of March 1980.

J. R. MCSORILEY, Assistant Registrar of Companies.

1429

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Manawatu Wire Specialties Limited” has changed its name to “Eclipse Wire Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1948/361.

Dated at Wellington this 28th day of April 1980.

J. R. MCSORILEY, Assistant Registrar of Companies.

1398

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Lou Bentley & Sons Contractors Limited” has changed its name to “Bentley Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/815.

Dated at Wellington this 30th day of April 1980.

J. R. MCSORILEY, Assistant Registrar of Companies.

1427

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Moturoa Butchery Limited” has changed its name to “Doralto Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1971/54.

Dated at New Plymouth this 24th day of April 1980.

G. D. O’BYRNE, Assistant Registrar of Companies.

1365

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Deane Blue Water Marine Limited” has changed its name to “Swan Blue Water Marine (1980) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1965/33.

Dated at New Plymouth this 1st day of May 1980.

G. D. O’BYRNE, Assistant Registrar of Companies.

1415

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Swan Blue Water Marine Limited” has changed its name to “Swan Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1973/41.

Dated at New Plymouth this 1st day of May 1980.

G. D. O’BYRNE, Assistant Registrar of Companies.

1416

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Pedlars Corner Shoe Store Limited” has changed its name to “R. A. & P. A. Cullum Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1974/59.

Dated at Blenheim this 5th day of May 1980.

W. G. PELLETT, Assistant Registrar of Companies.

1462

CHANGE OF NAME OF COMPANY
Notice is hereby given that “Rosser & Co. Jewellers Limited” has changed its name to “The Stone Cottage (1980) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1961/58.

Dated at Napier this 22nd day of April 1980.

BRUCE L. TAYLOR, Assistant Registrar of Companies.

1366

CHANGE OF NAME OF COMPANY
Notice is hereby given that “James White Photography Limited” has changed its name to “James White and Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1968/124.

Dated at Napier this 22nd day of April 1980.

BRUCE L. TAYLOR, Assistant Registrar of Companies.

1367

NOTICE OF ADJOURNED MEETING
Name of Company: Pebble Products Ltd. (in liquidation).
Address of Registered Office: Third Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 35/80.
Creditors: 26 May 1980 at 11 a.m., Third Floor, Databank House, 175 The Terrace, Wellington.
Contributories: 26 May 1980 at 11.15 a.m., Third Floor, Databank House, 175 The Terrace, Wellington.

A. B. BERRETT, Official Assignee.

1381

NOTICE OF MEETING
In the matter of the Companies Act 1955, and in the matter of BRINKS T.V. ELECTRIC LTD. (in receivership) (in liquidation):

TAKE notice that, in pursuance of section 290 of the above Act, an extraordinary general meeting of the above-named company will be held at the Manukau Room, Manukau City Council offices, on the 23rd day of May 1980, at 10 a.m., when also in pursuance of the said section of the above Act I shall lay before the meeting an account of my acts and dealings and of the conduct of the winding up of the above-named company during the year ended 9 March 1980.

Dated this 28th day of April 1980.

B. M. BROWN, Joint Receiver and Liquidator.

1393



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 51


NZLII PDF NZ Gazette 1980, No 51





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 May 1980
Company Name Change, Northern Rubbish Removals Limited, Peter Thurston Limited
  • J. R. McSoriley, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
29 April 1980
Company Name Change, Wellington Sight Seeing Tours Limited, Hammonds Wellington Sight Seeing Tours Limited
  • J. R. McSoriley, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 March 1980
Company Name Change, Robert Barrie (1974) Limited, Robert Barrie Interiors Limited
  • J. R. McSoriley, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 April 1980
Company Name Change, Manawatu Wire Specialties Limited, Eclipse Wire Holdings Limited
  • J. R. McSoriley, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 April 1980
Company Name Change, Lou Bentley & Sons Contractors Limited, Bentley Contractors Limited
  • J. R. McSoriley, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 April 1980
Company Name Change, Moturoa Butchery Limited, Doralto Holdings Limited
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 May 1980
Company Name Change, Deane Blue Water Marine Limited, Swan Blue Water Marine (1980) Limited
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
1 May 1980
Company Name Change, Swan Blue Water Marine Limited, Swan Enterprises Limited
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 May 1980
Company Name Change, Pedlars Corner Shoe Store Limited, R. A. & P. A. Cullum Limited
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 April 1980
Company Name Change, Rosser & Co. Jewellers Limited, The Stone Cottage (1980) Limited
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 April 1980
Company Name Change, James White Photography Limited, James White and Associates Limited
  • Bruce L. Taylor, Assistant Registrar of Companies

🏭 Notice of Adjourned Meeting

🏭 Trade, Customs & Industry
Meeting, Pebble Products Ltd, Liquidation
  • A. B. Berrett, Official Assignee

🏭 Notice of Meeting

🏭 Trade, Customs & Industry
28 April 1980
Meeting, Brinks T.V. Electric Ltd, Receivership, Liquidation
  • B. M. Brown, Joint Receiver and Liquidator