✨ Company Name Changes and Notices




13 MAY THE NEW ZEALAND GAZETTE 1583

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "G. J. Dawson 1980 Limited" has changed its name to "Elco Industries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1980/225.

Dated at Auckland this 16th day of April 1982.
R. D. MU, Assistant Registrar of Companies.
7487


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hillside Electric Motor Services Limited" has changed its name to "North Shore Electric Motor Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/1373.

Dated at Auckland this 1st day of April 1982.
R. D. MU, Assistant Registrar of Companies.
7488


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Howards Icecream Parlour Limited" has changed its name to "Tidy Car (N.Z.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1978/921.

Dated at Wellington this 27th day of April 1982.
M. MANAWATU, Assistant Registrar of Companies.
7494


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Tiffany's Record Boutique (Hutt) Limited" has changed its name to "Jayrem Records Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/1090.

Dated at Wellington this 30th day of April 1982.
M. MANAWATU, Assistant Registrar of Companies.
7493


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Reid & Strawbridge Limited" has changed its name to "J. M. and E. J. Reid Limited" and that the new name was this day entered on my Register of Companies in place of the former name. W. 1979/299.

Dated at Wellington this 3rd day of May 1982.
M. MANAWATU, Assistant Registrar of Companies.
7492


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Remake Mattress Company (1970) Limited" has changed its name to "Bodley Enterprises Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1283.

Dated at Auckland this 15th day of April 1982.
A. C. V. NELSON, Assistant Registrar of Companies.
7478


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Winiata Holdings Limited" has changed its name to "Rayner Malcolm & Co. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/2322.

Dated at Auckland this 23rd day of April 1982.
A. C. V. NELSON, Assistant Registrar of Companies.
7479


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Tullen Engineering Limited" has changed its name to "Tullen Plastics Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/652.

Dated at Auckland this 5th day of April 1982.
A. C. V. NELSON, Assistant Registrar of Companies.
7480

E

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVER

Pursuant to Section 346 (1)

ROSS NEIL ABERCROMBIE and KAY ABERCROMBIE, married couple of 16 Waingaro Road, Ngaruawahia, with reference to W. T. and S. J. HUNT LTD., hereby give notice that on the 30th day of April 1982, we appointed John Harold Gaukrodger of Kenden, Cox and Co., Chartered Accountant, whose office is at 298 Tristram Street, Hamilton, as receiver and manager of the property of this company under the power contained in a debenture dated 15 August 1980.

The receiver has been appointed in respect of all the company's undertakings and all its real and personal property and all its assets and effects whatsoever and wheresoever both present and future including its uncalled and unpaid capital.

R. N. ABERCROMBIE, K. ABERCROMBIE.
16 Waingaro Road, Ngaruawahia.
7419


NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of CUSTOMKRAFT PAINT AND PANEL LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the members of the above-named company will be held in the Boardroom at McCulloch Menzies, Eleventh Floor, Investment Centre, corner Featherston and Ballance Streets, Wellington, on the 24th day of May 1982, commencing at 10 a.m. 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 any explanations thereof by the joint liquidators.

Further Business:

To consider and, if thought fit, to pass the following resolution, namely:

That the liquidators be authorised to dispose of the books of the company and of the joint liquidators as they think fit.

Dated this 30th day of April 1982.
R. J. COWLEY AND D. M. PRITCHARD,
Joint Liquidators.
7406


NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of CUSTOMKRAFT PAINT AND PANEL LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held in the Boardroom at McCulloch Menzies, Eleventh Floor, Investment Centre, corner Featherston and Ballance Streets, Wellington, on the 24th day of May 1982, commencing at 10.15 a.m., 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 any explanations thereof by the joint liquidators.

Further Business:

To consider and, if thought fit, to pass the following resolution, namely:

That the liquidators be authorised to dispose of the books of the company and of the joint liquidators as they think fit.

Dated this 30th day of April 1982.
R. J. COWLEY AND D. M. PRITCHARD,
Joint Liquidators.
7407


FOODRAMA '549' 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 section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Gisborne for a declaration of dissolution of the company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 51


NZLII PDF NZ Gazette 1982, No 51





✨ LLM interpretation of page content

🏭 Change of Name of Company - G. J. Dawson 1980 Limited to Elco Industries Limited

🏭 Trade, Customs & Industry
16 April 1982
Company, Name Change, Register, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Name of Company - Hillside Electric Motor Services Limited to North Shore Electric Motor Services Limited

🏭 Trade, Customs & Industry
1 April 1982
Company, Name Change, Register, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Change of Name of Company - Howards Icecream Parlour Limited to Tidy Car (N.Z.) Limited

🏭 Trade, Customs & Industry
27 April 1982
Company, Name Change, Register, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Name of Company - Tiffany's Record Boutique (Hutt) Limited to Jayrem Records Limited

🏭 Trade, Customs & Industry
30 April 1982
Company, Name Change, Register, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Name of Company - Reid & Strawbridge Limited to J. M. and E. J. Reid Limited

🏭 Trade, Customs & Industry
3 May 1982
Company, Name Change, Register, Wellington
  • M. Manawatu, Assistant Registrar of Companies

🏭 Change of Name of Company - Remake Mattress Company (1970) Limited to Bodley Enterprises Limited

🏭 Trade, Customs & Industry
15 April 1982
Company, Name Change, Register, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of Name of Company - Winiata Holdings Limited to Rayner Malcolm & Co. Limited

🏭 Trade, Customs & Industry
23 April 1982
Company, Name Change, Register, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Change of Name of Company - Tullen Engineering Limited to Tullen Plastics Limited

🏭 Trade, Customs & Industry
5 April 1982
Company, Name Change, Register, Auckland
  • A. C. V. Nelson, Assistant Registrar of Companies

🏭 Appointment of Receiver for W. T. and S. J. Hunt Ltd.

🏭 Trade, Customs & Industry
Receiver, Company, Debenture, Hamilton
  • Ross Neil Abercrombie, Appointed receiver
  • Kay Abercrombie, Appointed receiver
  • John Harold Gaukrodger, Appointed receiver and manager

  • Ross Neil Abercrombie
  • Kay Abercrombie

🏭 Final Meeting of Members of Customkraft Paint and Panel Ltd.

🏭 Trade, Customs & Industry
30 April 1982
Company, Liquidation, Meeting, Wellington
  • R. J. Cowley, Joint Liquidator
  • D. M. Pritchard, Joint Liquidator

🏭 Final Meeting of Creditors of Customkraft Paint and Panel Ltd.

🏭 Trade, Customs & Industry
30 April 1982
Company, Liquidation, Meeting, Wellington
  • R. J. Cowley, Joint Liquidator
  • D. M. Pritchard, Joint Liquidator

🏭 Notice of Intention to Apply for Dissolution of Foodrama '549' Ltd.

🏭 Trade, Customs & Industry
Company, Dissolution, Gisborne