✨ Company Name Changes and Dissolutions
27 AUGUST
THE NEW ZEALAND GAZETTE
2403
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tikipunga Wine & Spirits Limited” has changed its name to “Hughes & Cossar Liquor Group Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/750.
Dated at Auckland this 24th day of April 1981.
R. D. MU, Assistant Registrar of Companies.
3439
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tapestry Tiles Limited” has changed its name to “Clarence Management Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/2121.
Dated at Auckland this 6th day of August 1981.
R. D. MU, Assistant Registrar of Companies.
3440
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Remtron Electronics Limited” has changed its name to “Remtron Lighting Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/2204.
Dated at Auckland this 12th day of August 1981.
R. D. MU, Assistant Registrar of Companies.
3441
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Swish Foods (1978) Limited” has changed its name to “W. G. & H. B. Felix Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/1274.
Dated at Auckland this 12th day of August 1981.
R. D. MU, Assistant Registrar of Companies.
3442
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paparoa Garage Limited” has changed its name to “T. J. & P. M. Hay Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1250.
Dated at Auckland this 11th day of August 1981.
R. D. MU, Assistant Registrar of Companies.
3443
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Scotland Properties Limited” has changed its name to “Scotland Corner Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1939/153.
Dated at Auckland this 17th day of July 1981.
R. D. MU, Assistant Registrar of Companies.
3444
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “New Zealand Grass Nurseries (1974) Limited” has changed its name to “R. W. & S. E. Taylor Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/1547.
Dated at Auckland this 10th day of August 1981.
R. D. MU, Assistant Registrar of Companies.
3445
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Martin Motors Limited” has changed its name to “Moller Motors (Hamilton) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1974/67.
Dated at New Plymouth this 13th day of August 1981.
G. D. O’BYRNE, Assistant Registrar of Companies.
3410
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Emes Finance Co. Limited” has changed its name to “D. M. Smith Holdings Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. HN. 1971/418.
Dated at Hamilton this 17th day of August 1981.
H. J. PATON, Assistant Registrar of Companies.
3409
MINTO ST. 4 SQUARE STORE LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to section 335A of the Companies Act 1955
NOTICE is hereby given that, in accordance with the provisions of the Companies Act 1955 and subsequent amendments to the said Act, I, Carl Gerard Beentjes, director of the aforementioned company, propose to apply to the District Registrar of Companies at Dunedin for a declaration of dissolution of the company.
Unless written objection be made to the Registrar within 30 days after the date of this notice or such later date as the Act may require, the Registrar may dissolve the company.
Dated this 18th day of August 1981.
C. G. BEENTJES, Director.
3414
CAMPBELL’S KARITANE SUPERMARKET LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to section 335A of the Companies Act 1955
NOTICE is hereby given that, in accordance with the provisions of the Companies Act 1955 and subsequent amendments thereto, I, Gordon Leslie Campbell, director of the above-referenced company propose to apply to the District Registrar of Companies at Dunedin for a declaration of dissolution of the company.
Unless written objection be made to the Registrar within 30 days after the first publication of this notice or such later date as the Act may require, the Registrar may dissolve the company.
Dated this 18th day of August 1981.
G. L. CAMPBELL, Director.
3415
In the matter of the Companies Act 1955, and in the matter of R. BLOOMFIELD AND CO. LTD.:
NOTICE is hereby given that R. Bloomfield and Co. Ltd. has ceased to operate and has discharged all its debts and liabilities. The company is making application to the Registrar of Companies to be dissolved under section 335A of the Companies Act 1955.
Any written objections should be made to the District Registrar of Companies, Private Bag, Nelson, within 30 days of this notice.
Dated at Nelson this 17th day of August 1981.
R. Bloomfield and Co. Ltd.
CEDERMAN DALE AND CO., Secretaries.
3483
PICTON TOURIST SERVICES LTD.
NOTICE OF MEETING OF CREDITORS
Pursuant to Section 284
NOTICE is hereby given that a meeting of the Picton Tourist Services Ltd. will be held on Friday, the 4th day of September 1981, at which a resolution for voluntary winding up is to be proposed, and that a meeting of the creditors of the company will be held pursuant to section 284 of the Companies Act 1955, at the office of Parker Collins and Peters, Chartered Accountants, 59 High Street, Blenheim, on Friday, the 4th day of September 1981, 10 o’clock in the forenoon, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 100
NZLII —
NZ Gazette 1981, No 100
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry24 April 1981
Company Name Change, Tikipunga Wine & Spirits Limited, Hughes & Cossar Liquor Group Limited
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry6 August 1981
Company Name Change, Tapestry Tiles Limited, Clarence Management Limited
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry12 August 1981
Company Name Change, Remtron Electronics Limited, Remtron Lighting Limited
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry12 August 1981
Company Name Change, Swish Foods (1978) Limited, W. G. & H. B. Felix Limited
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry11 August 1981
Company Name Change, Paparoa Garage Limited, T. J. & P. M. Hay Limited
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry17 July 1981
Company Name Change, Scotland Properties Limited, Scotland Corner Limited
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry10 August 1981
Company Name Change, New Zealand Grass Nurseries (1974) Limited, R. W. & S. E. Taylor Limited
- R. D. Mu, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry13 August 1981
Company Name Change, John Martin Motors Limited, Moller Motors (Hamilton) Limited
- G. D. O’Byrne, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry17 August 1981
Company Name Change, Emes Finance Co. Limited, D. M. Smith Holdings Limited
- H. J. Paton, Assistant Registrar of Companies
🏭 Notice of Intention to Apply for Dissolution of the Company
🏭 Trade, Customs & Industry18 August 1981
Dissolution, Minto St. 4 Square Store Ltd., Carl Gerard Beentjes
- Carl Gerard Beentjes, Director
🏭 Notice of Intention to Apply for Dissolution of the Company
🏭 Trade, Customs & Industry18 August 1981
Dissolution, Campbell’s Karitane Supermarket Ltd., Gordon Leslie Campbell
- Gordon Leslie Campbell, Director
🏭 Notice of Dissolution of Company
🏭 Trade, Customs & Industry17 August 1981
Dissolution, R. Bloomfield and Co. Ltd., Cederman Dale and Co.
- Cederman Dale and Co., Secretaries
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & Industry4 September 1981
Meeting, Creditors, Picton Tourist Services Ltd., Parker Collins and Peters
- Parker Collins and Peters, Chartered Accountants