✨ Company Name Changes and Dissolutions
11 FEBRUARY
THE NEW ZEALAND GAZETTE
407
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wholesale Motors Limited” has changed its name to “Syndicate & Finance Brokers (Tauranga) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/139.
Dated at Wellington this 2nd day of February 1982.
M. MANAWATU, Assistant Registrar of Companies.
5939
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Supreme Auto Wreckers Limited” has changed its name to “Supreme Auto Dismantlers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1975/1278.
Dated at Wellington this 2nd day of February 1982.
M. MANAWATU, Assistant Registrar of Companies.
5940
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bruce Watt Photographic Studios Limited” has changed its name to “Bruce Watt Photography Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1953/506.
Dated at Wellington this 1st day of February 1982.
M. MANAWATU, Assistant Registrar of Companies.
5941
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. R. Laing Limited” has changed its name to “J. R. Laing and Son Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/246.
Dated at Wellington this 27th day of January 1982.
M. MANAWATU, Assistant Registrar of Companies.
5938
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “MacFarlan Smith (New Zealand) Limited” has changed its name to “Transact Computing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1961/620.
Dated at Wellington this 1st day of February 1982.
M. MANAWATU, Assistant Registrar of Companies.
5942
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gaf (New Zealand) Limited” has changed its name to “Aargue Systems New Zealand Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/636.
Dated at Auckland this 18th day of January 1982.
R. D. MU, Assistant Registrar of Companies.
5932
NOTICE is hereby given that “The South British Finance Company Limited” has changed its name to “The New Zealand Wellington Property Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/465.
Dated at Auckland this 28th day of January 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
5915
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Truffles Delicatessen Limited” has changed its name to “Truffles Cuisine Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1979/1546.
Dated at Auckland this 1st day of December 1981.
A. G. O’BYRNE, Assistant Registrar of Companies.
5921
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Personelle (Consultants) Limited” has changed its name to “Fleet & Partners Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/195.
Dated at Auckland this 21st day of January 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
5922
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Roulston Taylor Greene Publishing Associates Limited” has changed its name to “Roulston Greene Publishing Associates Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1981/1585.
Dated at Auckland this 25th day of January 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
5923
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rod MacDiarmid Limited” has changed its name to “MacDiarmid Real Estate Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1721.
Dated at Auckland this 25th day of January 1982.
A. G. O’BYRNE, Assistant Registrar of Companies.
5924
DISSOLUTION OF SOLVENT COMPANY
In the matter of the Companies Act 1955, section 335A and in the matter of LANCASTER MOTELS LTD. A. 1959/235:
TAKE notice that the directors of Lancaster Motels Ltd. propose to apply to the Registrar of Companies for a declaration of dissolution of that company, and that unless written objection is made to the Registrar within 30 days, the Registrar may dissolve the company.
J. F. ANDERSON.
5875
WOODYEAR SMITH AND ANDREWES LTD.
HAVING ceased to operate and having discharged all its debts and liabilities will at the expiration of 30 days apply to the Registrar under section 335A of the Companies Amendment Act 1980 for a declaration of dissolution of the company unless written objection is made to the Registrar within 30 days of the date of this notice and the Registrar may dissolve the company.
R. H. ANDREWES, Director.
5876
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVERS AND/OR MANAGERS
SIMMONS AGENCIES LTD.
BROADLANDS GUARANTEE CORPORATION LTD. at Auckland, hereby gives notice that on the 21st day of January 1982 it appointed Laurence George Chilcott and Peter Charles Chatfield, both of Auckland, chartered accountants, as receivers and/or managers of the property of Simmons Agencies Ltd. under the provisions contained in a debenture dated the 8th day of December 1977 which property consists of all the assets and undertaking of the business operated by the said Simmons Agencies Ltd. at Masterton and elsewhere.
The address of the said Laurence George Chilcott and Peter Charles Chatfield is at the offices of Smith Chilcott and Co., First Floor, 67-69 Albert Street, Auckland.
ANTHONY GROVE AND DARLOW.
5899
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 12
NZLII —
NZ Gazette 1982, No 12
✨ LLM interpretation of page content
🏭 Change of name of company
🏭 Trade, Customs & Industry2 February 1982
Company name change, Wholesale Motors Limited, Syndicate & Finance Brokers (Tauranga) Limited
- M. MANAWATU, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry2 February 1982
Company name change, Supreme Auto Wreckers Limited, Supreme Auto Dismantlers Limited
- M. MANAWATU, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry1 February 1982
Company name change, Bruce Watt Photographic Studios Limited, Bruce Watt Photography Limited
- M. MANAWATU, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry27 January 1982
Company name change, J. R. Laing Limited, J. R. Laing and Son Limited
- M. MANAWATU, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry1 February 1982
Company name change, MacFarlan Smith (New Zealand) Limited, Transact Computing Limited
- M. MANAWATU, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry18 January 1982
Company name change, Gaf (New Zealand) Limited, Aargue Systems New Zealand Limited
- R. D. MU, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry28 January 1982
Company name change, The South British Finance Company Limited, The New Zealand Wellington Property Company Limited
- A. G. O’BYRNE, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry1 December 1981
Company name change, Truffles Delicatessen Limited, Truffles Cuisine Limited
- A. G. O’BYRNE, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry21 January 1982
Company name change, Personelle (Consultants) Limited, Fleet & Partners Limited
- A. G. O’BYRNE, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry25 January 1982
Company name change, Roulston Taylor Greene Publishing Associates Limited, Roulston Greene Publishing Associates Ltd.
- A. G. O’BYRNE, Assistant Registrar of Companies
🏭 Change of name of company
🏭 Trade, Customs & Industry25 January 1982
Company name change, Rod MacDiarmid Limited, MacDiarmid Real Estate Limited
- A. G. O’BYRNE, Assistant Registrar of Companies
🏭 Dissolution of solvent company
🏭 Trade, Customs & IndustryDissolution, Lancaster Motels Ltd.
- J. F. ANDERSON
🏭 Dissolution of solvent company
🏭 Trade, Customs & IndustryDissolution, Woodyear Smith and Andrewes Ltd.
- R. H. ANDREWES, Director
🏭 Appointment of receivers and/or managers
🏭 Trade, Customs & IndustryReceivers, Managers, Simmons Agencies Ltd.
- Laurence George Chilcott, Appointed receiver and/or manager
- Peter Charles Chatfield, Appointed receiver and/or manager
- ANTHONY GROVE AND DARLOW