Company Name Changes and Dissolutions




28 JULY
THE NEW ZEALAND GAZETTE
2429

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Len’s Pies Limited” has changed its name to “Len’s Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/269.

Dated at Auckland this 8th day of July 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3444

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rorer Pharmaceuticals (N.Z.) Limited” has changed its name to “Richards Medical Company (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/3426.

Dated at Auckland this 15th day of July 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3445

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Taharoto Motor Lodge Limited” has changed its name to “Newline Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1978/2192.

Dated at Auckland this 8th day of July 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3446

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Manorhouse Developments Limited” has changed its name to “Award Design International Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1973/1342.

Dated at Auckland this 18th day of July 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3447

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Safari Group Limited” has changed its name to “Rochdale Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/1718.

Dated at Auckland this 13th day of July 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3448

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “L. H. Batchelor Auckland Properties Limited” has changed its name to “Bop Stevedoring & Consultancy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1949/207.

Dated at Auckland this 15th day of July 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3449

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newton King (Wholesale) Limited” has changed its name to “Crown Wholesale Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1947/1.

Dated at New Plymouth this 18th day of July 1983.
S. C. PAVETT, District Registrar of Companies.

3431

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newton King (Wine & Spirits) Limited” has changed its name to “Crown Wine & Spirits Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1963/57

Dated at New Plymouth this 18th day of July 1983.
S. C. PAVETT, District Registrar of Companies.

3432

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Newton King Limited” has changed its name to “Crown Farmers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1966/67.

Dated at New Plymouth this 18th day of July 1983.
S. C. PAVETT, District Registrar of Companies.

3433

NEW VISION 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, Pamela Gertrude Donnelly of Auckland, director of the above company, intend to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objection is made to the Registrar of Companies within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 21st day of July 1983.
P. G. DONNELLY, Director.

3392

NEW VISION GALLERY 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, Pamela Gertrude Donnelly of Auckland, director of the above company, intend to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objection is made to the Registrar of Companies within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 21st day of July 1983.
P. G. DONNELLY, Director.

3391

The Companies Act 1955
LANCE FOODS LTD.
NOTICE is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, Lance Foods Ltd. on the 18th day of July 1983, passed a resolution for a creditors’ voluntary winding up, and accordingly a meeting of creditors will be held at Erinlea Lounge, corner of Devonport Road and First Avenue, Tauranga at 11 a.m. on Monday, 1 August 1983.

Business:
(1) Consideration of a statement of the position of the affairs of the company.
(2) Nomination of the liquidator.
(3) Appointment of committee of inspection if required.

Proxies to be used at the meeting must be lodged at the offices of Murray, Crossman & Partners, Chartered Accountants, Churchill Buildings, 45 Grey Street (P.O. Box 743), Tauranga not later than 4 p.m. on Friday, 29 July 1983.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 109


NZLII PDF NZ Gazette 1983, No 109





✨ LLM interpretation of page content

🏭 Change of name from Len’s Pies Limited to Len’s Enterprises Limited

🏭 Trade, Customs & Industry
8 July 1983
Company Name Change, Len’s Pies Limited, Len’s Enterprises Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name from Rorer Pharmaceuticals (N.Z.) Limited to Richards Medical Company (N.Z.) Limited

🏭 Trade, Customs & Industry
15 July 1983
Company Name Change, Rorer Pharmaceuticals (N.Z.) Limited, Richards Medical Company (N.Z.) Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name from Taharoto Motor Lodge Limited to Newline Investments Limited

🏭 Trade, Customs & Industry
8 July 1983
Company Name Change, Taharoto Motor Lodge Limited, Newline Investments Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name from Manorhouse Developments Limited to Award Design International Limited

🏭 Trade, Customs & Industry
18 July 1983
Company Name Change, Manorhouse Developments Limited, Award Design International Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name from Safari Group Limited to Rochdale Holdings Limited

🏭 Trade, Customs & Industry
13 July 1983
Company Name Change, Safari Group Limited, Rochdale Holdings Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name from L. H. Batchelor Auckland Properties Limited to Bop Stevedoring & Consultancy Limited

🏭 Trade, Customs & Industry
15 July 1983
Company Name Change, L. H. Batchelor Auckland Properties Limited, Bop Stevedoring & Consultancy Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name from Newton King (Wholesale) Limited to Crown Wholesale Limited

🏭 Trade, Customs & Industry
18 July 1983
Company Name Change, Newton King (Wholesale) Limited, Crown Wholesale Limited
  • S. C. Pavett, District Registrar of Companies

🏭 Change of name from Newton King (Wine & Spirits) Limited to Crown Wine & Spirits Limited

🏭 Trade, Customs & Industry
18 July 1983
Company Name Change, Newton King (Wine & Spirits) Limited, Crown Wine & Spirits Limited
  • S. C. Pavett, District Registrar of Companies

🏭 Change of name from Newton King Limited to Crown Farmers Limited

🏭 Trade, Customs & Industry
18 July 1983
Company Name Change, Newton King Limited, Crown Farmers Limited
  • S. C. Pavett, District Registrar of Companies

🏭 Notice of intention to dissolve New Vision Ltd.

🏭 Trade, Customs & Industry
21 July 1983
Company Dissolution, New Vision Ltd., Pamela Gertrude Donnelly
  • Pamela Gertrude Donnelly, Director intending to dissolve company

🏭 Notice of intention to dissolve New Vision Gallery Ltd.

🏭 Trade, Customs & Industry
21 July 1983
Company Dissolution, New Vision Gallery Ltd., Pamela Gertrude Donnelly
  • Pamela Gertrude Donnelly, Director intending to dissolve company

🏭 Notice of creditors’ voluntary winding up of Lance Foods Ltd.

🏭 Trade, Customs & Industry
Company Winding Up, Lance Foods Ltd., Creditors’ Meeting