Company Notices




11 JUNE
THE NEW ZEALAND GAZETTE
1657

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stoddard Foodmarket Limited” has changed its name to “Kendall Retailers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/860.

Dated at Auckland this 25th day of May 1981.

R. D. MU, Assistant Registrar of Companies.

2297

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hayter & Greaves Limited” has changed its name to “A. J. Greaves Electrical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1967/22.

Dated at New Plymouth this 5th day of June 1981.

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

2344

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Heather Anne Beauty Salon Limited” has changed its name to “Kayanel Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 1975/62.

Dated at Blenheim this 28th day of May 1981.

W. G. PELLETT, Assistant Registrar of Companies.

2257

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Horowhenua Tile Co. (1977) Limited” has changed its name to “Horowhenua Tile Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1977/162.

Dated at Wellington this 28th day of May 1981.

L. SHAW, Assistant Registrar of Companies.

2255

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moderna Trading Company (1980) Limited” has changed its name to “Moderna Trading Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1980/519.

Dated at Wellington this 28th day of May 1981.

L. SHAW, Assistant Registrar of Companies.

2275

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ivil & West Limited” has changed its name to “West Hotel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1981/31.

Dated at Wellington this 2nd day of June 1981.

L. SHAW, Assistant Registrar of Companies.

2274

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Golden Legend Farm Limited” has changed its name to “Cairnbrook Farm (1981) Limited”, and that the new name was this day entered on my Register of Companies in place of the former. W. 1979/502.

Dated at Wellington this 3rd day of June 1981.

L. SHAW, Assistant Registrar of Companies.

2276

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rutherford Restaurants Limited” has changed its name to “Hutt Valley Carpet Cleaners Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1979/534.

Dated at Wellington this 3rd day of June 1981.

L. SHAW, Assistant Registrar of Companies.

2277

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of CASH PRINT EXPRESS LTD. (in liquidation):

Notice is hereby given in pursuance of section 291 (2) of the Companies Act 1955, that a final general meeting of the above-named company will be held at 21 East Tamaki Road, Hunters Corner, on Tuesday 7 July 1981, at 9 a.m. in the forenoon for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the company has been disposed of and to receive an explanation thereof by the liquidator.

A. G. BARLOW, Liquidator.

2328

NOTICE CALLING FINAL MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of CASH PRINT EXPRESS LTD. (in liquidation):

Notice is hereby given in pursuance of section 291 (3) of the Companies Act 1955, that the final meeting of creditors of the above-named company will be held at 21 East Tamaki Road, Hunters Corner on Tuesday 7 July 1981, at 10.30 a.m. in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive an explanation thereof by the liquidator.

A. G. BARLOW, Liquidator.

2329

NOTICE OF MEETING OF CREDITORS IN A CREDITORS VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of PLASTIC APPLICATORS LTD.:

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 5th day of June 1981, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Druids Hall, 227 Manchester Street, Christchurch, on Tuesday, the 16th day of June 1981, at 2 o’clock in the afternoon.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated this 5th day of June 1981.

By order of the directors.

I. M. CLOTHIER, Secretary.

2331

NOTICE OF MEETING OF CREDITORS IN A CREDITORS VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of A. F. BURDON LTD.:

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 5th day of June 1981, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Druids Hall, 227 Manchester Street, Christchurch, on Tuesday, the 16th day of June 1981, at 2 o’clock in the afternoon.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated this 5th day of June 1981.

By order of the directors.

I. M. CLOTHIER, Secretary.

2330



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 70


NZLII PDF NZ Gazette 1981, No 70





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 May 1981
Company, Name Change, Stoddard Foodmarket Limited, Kendall Retailers Limited
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 June 1981
Company, Name Change, Hayter & Greaves Limited, A. J. Greaves Electrical Limited
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 May 1981
Company, Name Change, Heather Anne Beauty Salon Limited, Kayanel Distributors Limited
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 May 1981
Company, Name Change, Horowhenua Tile Co. (1977) Limited, Horowhenua Tile Company Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 May 1981
Company, Name Change, Moderna Trading Company (1980) Limited, Moderna Trading Company Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 June 1981
Company, Name Change, Ivil & West Limited, West Hotel Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 June 1981
Company, Name Change, Golden Legend Farm Limited, Cairnbrook Farm (1981) Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 June 1981
Company, Name Change, Rutherford Restaurants Limited, Hutt Valley Carpet Cleaners Limited
  • L. Shaw, Assistant Registrar of Companies

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
Final Meeting, Cash Print Express Ltd., Liquidation
  • A. G. Barlow, Liquidator

🏭 Notice Calling Final Meeting of Creditors

🏭 Trade, Customs & Industry
Final Meeting of Creditors, Cash Print Express Ltd., Liquidation
  • A. G. Barlow, Liquidator

🏭 Notice of Meeting of Creditors in a Creditors Voluntary Winding Up

🏭 Trade, Customs & Industry
5 June 1981
Meeting of Creditors, Plastic Applicators Ltd., Voluntary Winding Up
  • I. M. Clothier, Secretary

🏭 Notice of Meeting of Creditors in a Creditors Voluntary Winding Up

🏭 Trade, Customs & Industry
5 June 1981
Meeting of Creditors, A. F. Burdon Ltd., Voluntary Winding Up
  • I. M. Clothier, Secretary