Company Name Changes and Winding-Up Notices




1456
THE NEW ZEALAND GAZETTE
No. 55

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Martial Arts and General Sports Supplies Limited” has changed its name to “N.Z. Kei Shin Kan Karate Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. W. 1975/1066.

Dated at Wellington this 7th day of May 1980.

J. R. McSORILEY, Assistant Registrar of Companies.

1514

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coogan & Coleman Limited” has changed its name to “Coleman and Stannard Limited,” and that the new name was this day entered in my Register of Companies in place of the former name. W. 1979/307.

Dated at Wellington this 7th day of May 1980.

J. R. McSORILEY, Assistant Registrar of Companies.

1513

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Adams Marine Limited” has changed its name to “Moonlight Holdings Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. C. 1974/428.

Dated at Christchurch this 8th day of April 1980.

R. J. STEMMER,
Assistant Registrar of Companies.

1543

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. F. Quigley Limited” has changed its name to “Brasburn Pastures Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. C. 1968/589.

Dated at Christchurch this 22nd day of April 1980.

R. J. STEMMER,
Assistant Registrar of Companies.

1541

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Xanadu Fabrics Limited” has changed its name to “Waka Audio Accessories Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1978/263.

Dated at Christchurch this 18th day of April 1980.

R. J. STEMMER,
Assistant Registrar of Companies.

1542

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pennzoil Petroleum Products Limited” has changed its name to “Industrial Lubricants Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1979/441.

Dated at Christchurch this 22nd day of April 1980.

R. J. STEMMER,
Assistant Registrar of Companies.

1536

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blackwell Motors (Sydenham) Limited” has changed its name to “Blackwell Rent-a-Car Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/531.

Dated at Christchurch this 2nd day of April 1980.

R. J. STEMMER,
Assistant Registrar of Companies.

1537

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Britta’s Steak House Limited” has changed its name to “Anna Myles Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/447.

Dated at Christchurch this 26th day of March 1980.

R. J. STEMMER,
Assistant Registrar of Companies.

1538

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Breeze & Dymock Limited” has changed its name to “R. B. Breeze Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1977/96.

Dated at Christchurch this 17th day of April 1980.

R. J. STEMMER,
Assistant Registrar of Companies.

1539

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Metatherm Engineering Ltd.” has changed its name to “B. H. Frazer and Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1970/257.

Dated at Christchurch this 27th day of March 1980.

R. J. STEMMER,
Assistant Registrar of Companies.

1540

The Companies (Winding-Up) Rules 1956
DOUGLAS FOOTWEAR CO. LTD.
IN LIQUIDATION
Notice of Final Dividend

NOTICE is hereby given that a final dividend to all proved unsecured creditors of 4c in the dollar, is payable by the liquidator of the above company, on 16th day of May 1980. An interim dividend of 40c in the dollar was paid on 21 September 1979. The total dividend payable by the company to proved unsecured creditors has been declared by the liquidator at 44c in the dollar.

Dated at Christchurch this 7th day of May 1980.

S. B. ASHTON, Liquidator.

1493

NOTICE OF WINDING-UP ORDER
Name of Company: Paul Galgey Contractors Ltd. (in liquidation).

Address of Registered Office: Formerly 89 Norana Road, Timberley, Upper Hutt. Now care of Official Assignee, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 94/80.

Date of Order: 7 May 1980.

Date of Presentation of Petition: 17 March 1980.

A. B. BERRETT, Official Assignee.

1475

NOTICE OF FIRST MEETING
Name of Company: Paul Galgey Contractors Ltd. (in liquidation).

Address of Registered Office: Formerly 89 Norana Road, Timberley, Upper Hutt. Now care of Official Assignee, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 94/80.

Creditors; Third Floor, Databank House, 175 The Terrace, Wellington, on 29 May 1980, at 11 a.m.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 55


NZLII PDF NZ Gazette 1980, No 55





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 May 1980
Company Name Change, Martial Arts and General Sports Supplies Limited, N.Z. Kei Shin Kan Karate Limited
  • J. R. McSoriley, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
7 May 1980
Company Name Change, Coogan & Coleman Limited, Coleman and Stannard Limited
  • J. R. McSoriley, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
8 April 1980
Company Name Change, Adams Marine Limited, Moonlight Holdings Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 April 1980
Company Name Change, D. F. Quigley Limited, Brasburn Pastures Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
18 April 1980
Company Name Change, Xanadu Fabrics Limited, Waka Audio Accessories Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 April 1980
Company Name Change, Pennzoil Petroleum Products Limited, Industrial Lubricants Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 April 1980
Company Name Change, Blackwell Motors (Sydenham) Limited, Blackwell Rent-a-Car Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
26 March 1980
Company Name Change, Britta’s Steak House Limited, Anna Myles Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
17 April 1980
Company Name Change, Breeze & Dymock Limited, R. B. Breeze Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 March 1980
Company Name Change, Metatherm Engineering Ltd., B. H. Frazer and Company Limited
  • R. J. Stemmer, Assistant Registrar of Companies

🏭 Final Dividend Notice for Douglas Footwear Co. Ltd. in Liquidation

🏭 Trade, Customs & Industry
7 May 1980
Liquidation, Final Dividend, Douglas Footwear Co. Ltd.
  • S. B. Ashton, Liquidator

🏭 Notice of Winding-Up Order for Paul Galgey Contractors Ltd.

🏭 Trade, Customs & Industry
7 May 1980
Winding-Up Order, Paul Galgey Contractors Ltd.
  • A. B. Berrett, Official Assignee

🏭 Notice of First Meeting for Paul Galgey Contractors Ltd.

🏭 Trade, Customs & Industry
7 May 1980
First Meeting, Creditors, Paul Galgey Contractors Ltd.
  • A. B. Berrett, Official Assignee