Company Name Changes and Meetings




2116
THE NEW ZEALAND GAZETTE
No. 97

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Onerahi Service Station (1974) Limited” has changed its name to “Forklift Services (1983) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/232.

Dated at Auckland this 28th day of June 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3070

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Toys-R-Us Limited” has changed its name to “Flaccus Consultants Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1982/1302.

Dated at Auckland this 24th day of June 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3071

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “P. E. & E. M. Francis Limited” has changed its name to “Francis Boles Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/547.

Dated at Auckland this 17th day of June 1983.
A. G. O’BYRNE, Assistant Registrar of Companies.

3072

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “I. L. & B. J. Hay Holdings Limited” has changed its name to “Industrial and Commercial Equities Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. NL. 1978/7.

Dated at Nelson this 28th day of June 1983.
J. W. H. MASLIN, District Registrar of Companies.

3053

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Plants-n-Pets Limited” has changed its name to “Morgan Street Foodmarket Limited”, and that this new name was this day entered on my Register of Companies in place of the former name. NL. 1980/13.

Dated at Nelson this 27th day of June 1983.
J. W. H. MASLIN, District Registrar of Companies.

3054

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. H. Turner & Son Limited” has changed its name to “Heads Auto Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1949/49.

Dated at New Plymouth this 29th day of June 1983.
S. C. PAVETT, District Registrar of Companies.

3055

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. Langley Farming Company Limited” has changed its name to “Mikcen Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1973/17.

Dated at Napier this 2nd day of June 1983.
S. D. PROUT, Assistant Registrar of Companies.

3056

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hawkes Bay Electric Service (1974) Limited” has changed its name to “Hawkes Bay Auto Electrical Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1974/329.

Dated at Napier this 27th day of June 1983.
S. D. PROUT, Assistant Registrar of Companies.

3057

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kelsens Stores Limited” has changed its name to “Waverley Securities Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1972/40.

Dated at New Plymouth this 1st day of July 1983.
S. C. PAVETT, District Registrar of Companies.

3090

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Process Consultants Limited” has changed its name to “Ricwin Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1972/44.

Dated at Christchurch this 4th day of May 1983.
L. M. KERR, Assistant Registrar of Companies.

3089

ALLIED GROUP LTD.
NOTICE OF EXTRAORDINARY GENERAL MEETING
NOTICE is hereby given that an extraordinary general meeting of the shareholders of Allied Group Ltd., will be held at 17 Albert Street, Auckland on Thursday, 28 July 1983, at 10.30 a.m.

Business: To receive and adopt the account of the liquidator.

Dated at Auckland this 7th day of July 1983.
B. W. J. GRAHAM, Liquidator.

3018

The Companies Act 1955
ALLIED GROUP LTD.
NOTICE OF PASSING MEMBERS’ RESOLUTION TO WIND UP VOLUNTARY
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 1st day of July 1983, the following special resolution was passed by the company:

“That a declaration of solvency having been filed in compliance with section 274(2) of the Companies Act, the company be wound up voluntarily and Mr B. W. J. Graham be appointed liquidator.”

Dated this first day of July 1983.
B. W. J. GRAHAM, Liquidator.

3019

NOTICE OF FINAL MEETING
In the matter of the Incorporated Societies Act 1908, and in the matter of PALMERSTON NORTH MUSICIANS SOCIETY INCORPORATED (in voluntary liquidation):

NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, that a general meeting of the members of the society will be held at Coopers & Lybrand, Fourth Floor, Civic Centre, The Square, Palmerston North, on 28 July 1983, at 11 a.m. for the purpose of:

(a) having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the society disposed of;

(b) hearing any explanations that may be given by the liquidators.

Proxies for the meeting must be lodged at Coopers & Lybrand, P.O. Box 648, Palmerston North, not later than 11 a.m. on 27 July 1983.

A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the society.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 97


NZLII PDF NZ Gazette 1983, No 97





✨ LLM interpretation of page content

🏭 Change of name of Onerahi Service Station (1974) Limited to Forklift Services (1983) Limited

🏭 Trade, Customs & Industry
28 June 1983
Company Name Change, Onerahi Service Station (1974) Limited, Forklift Services (1983) Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name of Toys-R-Us Limited to Flaccus Consultants Limited

🏭 Trade, Customs & Industry
24 June 1983
Company Name Change, Toys-R-Us Limited, Flaccus Consultants Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name of P. E. & E. M. Francis Limited to Francis Boles Limited

🏭 Trade, Customs & Industry
17 June 1983
Company Name Change, P. E. & E. M. Francis Limited, Francis Boles Limited
  • A. G. O’Byrne, Assistant Registrar of Companies

🏭 Change of name of I. L. & B. J. Hay Holdings Limited to Industrial and Commercial Equities Limited

🏭 Trade, Customs & Industry
28 June 1983
Company Name Change, I. L. & B. J. Hay Holdings Limited, Industrial and Commercial Equities Limited
  • J. W. H. Maslin, District Registrar of Companies

🏭 Change of name of Plants-n-Pets Limited to Morgan Street Foodmarket Limited

🏭 Trade, Customs & Industry
27 June 1983
Company Name Change, Plants-n-Pets Limited, Morgan Street Foodmarket Limited
  • J. W. H. Maslin, District Registrar of Companies

🏭 Change of name of A. H. Turner & Son Limited to Heads Auto Centre Limited

🏭 Trade, Customs & Industry
29 June 1983
Company Name Change, A. H. Turner & Son Limited, Heads Auto Centre Limited
  • S. C. Pavett, District Registrar of Companies

🏭 Change of name of M. Langley Farming Company Limited to Mikcen Farm Limited

🏭 Trade, Customs & Industry
2 June 1983
Company Name Change, M. Langley Farming Company Limited, Mikcen Farm Limited
  • S. D. Prout, Assistant Registrar of Companies

🏭 Change of name of Hawkes Bay Electric Service (1974) Limited to Hawkes Bay Auto Electrical Company Limited

🏭 Trade, Customs & Industry
27 June 1983
Company Name Change, Hawkes Bay Electric Service (1974) Limited, Hawkes Bay Auto Electrical Company Limited
  • S. D. Prout, Assistant Registrar of Companies

🏭 Change of name of Kelsens Stores Limited to Waverley Securities Limited

🏭 Trade, Customs & Industry
1 July 1983
Company Name Change, Kelsens Stores Limited, Waverley Securities Limited
  • S. C. Pavett, District Registrar of Companies

🏭 Change of name of Process Consultants Limited to Ricwin Contractors Limited

🏭 Trade, Customs & Industry
4 May 1983
Company Name Change, Process Consultants Limited, Ricwin Contractors Limited
  • L. M. Kerr, Assistant Registrar of Companies

🏭 Notice of Extraordinary General Meeting of Allied Group Ltd.

🏭 Trade, Customs & Industry
7 July 1983
Extraordinary General Meeting, Allied Group Ltd., Liquidator Account
  • B. W. J. Graham, Liquidator

🏭 Notice of Passing Members’ Resolution to Wind Up Voluntary for Allied Group Ltd.

🏭 Trade, Customs & Industry
1 July 1983
Voluntary Winding Up, Allied Group Ltd., Liquidator Appointment
  • B. W. J. Graham, Liquidator

🎓 Notice of Final Meeting for Palmerston North Musicians Society Incorporated

🎓 Education, Culture & Science
Final Meeting, Palmerston North Musicians Society Incorporated, Liquidation Account