β¨ Company Name Changes and Liquidations
1366 THE NEW ZEALAND GAZETTE No. 58
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Oak Superette (1976) Limited" has changed its name to "T. W. McDonald Limited" and that the new name was this day entered on my Register of Companies in place of the former name, A. 1962/591.
Dated at Auckland this 10th day of April 1981.
R. D. MU, Assistant Registrar of Companies.
1892
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Premier Marine (Petone) Limited" has changed its name to "Breakers of Days Bay Limited", and that the new name was this day entered in my Register of Companies in place of the former name. W. 1975/537.
Dated at Wellington this 1st day of May 1981.
L. SHAW, Assistant Registrar of Companies.
1930
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Titahi Bay Butchery Supplies Ltd." has changed its name to "Cardno's Family Holdings Limited", and that the new name was this day entered in my Register of Companies in place of the former name. W. 1977/1013.
Dated at Wellington this 6th day of May 1981.
L. SHAW, Assistant Registrar of Companies.
1931
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Newlands Service Station & Garage (1973) Limited" has changed its name to "W. N. O'Halloran Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Wn. 1973/494.
Dated at Wellington this 13th day of April 1981.
L. SHAW, Assistant Registrar of Companies.
1873
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Simon Export and Import Limited" has changed its name to "Simon Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Wn. 1973/172.
Dated at Wellington this 1st day of May 1981.
L. SHAW, Assistant Registrar of Companies.
1874
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Devon Developments Limited" has changed its name to "Partington Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1979/165.
Dated at Wellington this 4th day of May 1981.
L. SHAW, Assistant Registrar of Companies.
1869
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Jenkinson Properties Limited" has changed its name to "Pringle Motor Supplies (1981) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/391.
Dated at Wellington this 4th day of May 1981.
L. SHAW, Assistant Registrar of Companies.
1870
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
TRAVELAND PTY. LTD., a company incorporated under the laws of Australia in pursuance of the provisions of section 405 of the Companies Act 1955, hereby gives notice of its intention to cease to have a place of business in New Zealand as from the 19th day of March 1981.
Dated this 27th day of March 1981.
Traveland Pty. Ltd. by the person authorised to accept service of notices in New Zealand:
R. A. ARMSTRONG.
1763
NOTICE OF MEETING OF CREDITORS IN A CREDITORS VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of LIBERTY'S FIND A JOB LTD.:
NOTICE is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will be held, pursuant to section 284 of the Companies Act 1955, at the office of Lawrence Anderson Buddle, 83 Anzac Avenue, Auckland, on the 14th day of May 1981, at 2 o'clock in the afternoon.
Business:
- Consideration of a statement of the position of the company's affairs and lists of creditors, etc.
- Nomination of liquidator and fixing his remuneration.
- Appointment of committee of inspection if thought fit.
Dated this 5th day of May 1981.
J. D. BEARD, Director.
1828
COLLIER'S FABRICLAND LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955, and in the matter of COLLIER'S FABRICLAND LTD. (in liquidation):
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 11th day of May 1981, the following extraordinary resolution was passed by the company, namely:
That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily.
Dated at Wellington this 11th day of May 1981.
B. E. J. COLLIER, Director.
1900
COLLIER'S FABRICLAND LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter of COLLIER'S FABRICLAND LTD. (in liquidation):
NOTICE is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 11th day of May 1981, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in the Boardroom, Second Floor, 152 The Terrace, Wellington, at 12 noon on the 21st day of May 1981.
Business:
- Consideration of a statement of position of the company's affairs and list of creditors, etc.
- Appointment of liquidator.
- Appointment of committee of inspection if thought fit.
Dated this 11th day of May 1981.
B. E. J. COLLIER, Director.
1901
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 58
NZLII —
NZ Gazette 1981, No 58
β¨ LLM interpretation of page content
π Change of Name of Company (Oak Superette (1976) Limited to T. W. McDonald Limited)
π Trade, Customs & Industry10 April 1981
Company Name Change, Auckland
- R. D. Mu, Assistant Registrar of Companies
π Change of Name of Company (Premier Marine (Petone) Limited to Breakers of Days Bay Limited)
π Trade, Customs & Industry1 May 1981
Company Name Change, Wellington
- L. Shaw, Assistant Registrar of Companies
π Change of Name of Company (Titahi Bay Butchery Supplies Ltd. to Cardno's Family Holdings Limited)
π Trade, Customs & Industry6 May 1981
Company Name Change, Wellington
- L. Shaw, Assistant Registrar of Companies
π Change of Name of Company (Newlands Service Station & Garage (1973) Limited to W. N. O'Halloran Limited)
π Trade, Customs & Industry13 April 1981
Company Name Change, Wellington
- L. Shaw, Assistant Registrar of Companies
π Change of Name of Company (Simon Export and Import Limited to Simon Holdings Limited)
π Trade, Customs & Industry1 May 1981
Company Name Change, Wellington
- L. Shaw, Assistant Registrar of Companies
π Change of Name of Company (Devon Developments Limited to Partington Properties Limited)
π Trade, Customs & Industry4 May 1981
Company Name Change, Wellington
- L. Shaw, Assistant Registrar of Companies
π Change of Name of Company (Jenkinson Properties Limited to Pringle Motor Supplies (1981) Limited)
π Trade, Customs & Industry4 May 1981
Company Name Change, Wellington
- L. Shaw, Assistant Registrar of Companies
π Notice of Intention to Cease to Have a Place of Business in New Zealand (Traveland Pty. Ltd.)
π Trade, Customs & Industry27 March 1981
Business Cessation, Australia, New Zealand
- R. A. Armstrong, Authorised Person
π Notice of Meeting of Creditors in a Creditors Voluntary Winding Up (Liberty's Find A Job Ltd.)
π Trade, Customs & Industry5 May 1981
Voluntary Winding Up, Creditors Meeting, Auckland
- J. D. Beard, Director
π Notice of Resolution for Voluntary Winding Up (Collier's Fabricland Ltd.)
π Trade, Customs & Industry11 May 1981
Voluntary Winding Up, Resolution, Wellington
- B. E. J. Collier, Director
π Notice of Meeting of Creditors (Collier's Fabricland Ltd.)
π Trade, Customs & Industry11 May 1981
Voluntary Winding Up, Creditors Meeting, Wellington
- B. E. J. Collier, Director