Company Name Changes and Creditor Notice




26 AUGUST
THE NEW ZEALAND GAZETTE
1727

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Young Bros (Nelson) Limited” N. 1966/54 has changed its name to “Youngs Automotive & Marine Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 14th day of July 1971.
E. P. O’CONNOR, District Registrar of Companies.
2309

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Trafalgar Lounge Limited” N. 1968/42 has changed its name to “Tahuna Canteen (1971) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 4th day of August 1971.
E. P. O’CONNOR, District Registrar of Companies.
2308

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coach Advertising (N.I.) Limited” C. 1971/240 has changed its name to “Coach Advertising (Wellington) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 23rd day of August 1971.
J. O’CARROLL, Assistant Registrar of Companies.
2347

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Motorways (Auckland) Limited” C. 1952/19 has changed its name to “Light Castings (1971) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 18th day of August 1971.
J. O’CARROLL, Assistant Registrar of Companies.
2348

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Smith & Silcock Limited” C. 1962/220 has changed its name to “Loburn Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 19th day of August 1971.
J. O’CARROLL, Assistant Registrar of Companies.
2349

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hutt Distributors Limited” C. 1970/793 has changed its name to “R. Powley & Co. (Canty) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 13th day of August 1971.
J. O’CARROLL, Assistant Registrar of Companies.
2325

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Oamaru Investments Limited” C. 1960/183 has changed its name to “Economy Land Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 11th day of August 1971.
J. O’CARROLL, Assistant Registrar of Companies.
2320

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Blacks Foodcentre (Oamaru) Limited” has changed its name to “Black’s Supermarket (Tinwald) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1969/249.
Dated at Dunedin this 16th day of August 1971.
C. C. KENNELLY, District Registrar of Companies.
2342

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Neill & Co. Limited” has changed its name to “Concord Wine & Spirit Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1882/6.
Dated at Dunedin this 18th day of August 1971.
C. C. KENNELLY, District Registrar of Companies.
2343

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Burnside Service Station Limited” has changed its name to “Burnside Investment Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1964/24.
Dated at Dunedin this 19th day of August 1971.
C. C. KENNELLY, District Registrar of Companies.
2344

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Allan R. Dodd Limited” has changed its name to “White Heather Coffee Lounge Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1962/144.
Dated at Dunedin this 19th day of August 1971.
C. C. KENNELLY, District Registrar of Companies.
2345

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Browns Food Centre Limited” has changed its name to “Allandale Newsagency Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. O. 1966/89.
Dated at Dunedin this 18th day of August 1971.
C. C. KENNELLY, District Registrar of Companies.
2346

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hughes Appliance Services Limited” SD. 1964/56 has changed its name to “C. S. Hughes Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 29th day of July 1971.
B. E. HAYES, District Registrar of Companies.
2352

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of the NELSON SAW AND TOOL CO. LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Nelson Saw and Tool Co. Ltd., which is being wound up voluntarily, does hereby fix the 15th day of September 1971 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 17th day of August 1971.
BRIAN JOSEPH YATES, Liquidator.
Address of Liquidator: P.O. Box 10, Nelson.
2315



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 63


NZLII PDF NZ Gazette 1971, No 63





✨ LLM interpretation of page content

🏭 Change of Name of Company - Young Bros (Nelson) Limited

🏭 Trade, Customs & Industry
14 July 1971
Company name change, Young Bros (Nelson) Limited, Youngs Automotive & Marine Limited
  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Name of Company - Trafalgar Lounge Limited

🏭 Trade, Customs & Industry
4 August 1971
Company name change, Trafalgar Lounge Limited, Tahuna Canteen (1971) Limited
  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Name of Company - Coach Advertising (N.I.) Limited

🏭 Trade, Customs & Industry
23 August 1971
Company name change, Coach Advertising (N.I.) Limited, Coach Advertising (Wellington) Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company - Motorways (Auckland) Limited

🏭 Trade, Customs & Industry
18 August 1971
Company name change, Motorways (Auckland) Limited, Light Castings (1971) Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company - Smith & Silcock Limited

🏭 Trade, Customs & Industry
19 August 1971
Company name change, Smith & Silcock Limited, Loburn Products Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company - Hutt Distributors Limited

🏭 Trade, Customs & Industry
13 August 1971
Company name change, Hutt Distributors Limited, R. Powley & Co. (Canty) Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company - Oamaru Investments Limited

🏭 Trade, Customs & Industry
11 August 1971
Company name change, Oamaru Investments Limited, Economy Land Limited
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company - Blacks Foodcentre (Oamaru) Limited

🏭 Trade, Customs & Industry
16 August 1971
Company name change, Blacks Foodcentre (Oamaru) Limited, Black’s Supermarket (Tinwald) Limited
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Name of Company - Neill & Co. Limited

🏭 Trade, Customs & Industry
18 August 1971
Company name change, Neill & Co. Limited, Concord Wine & Spirit Co. Limited
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Name of Company - Burnside Service Station Limited

🏭 Trade, Customs & Industry
19 August 1971
Company name change, Burnside Service Station Limited, Burnside Investment Limited
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Name of Company - Allan R. Dodd Limited

🏭 Trade, Customs & Industry
19 August 1971
Company name change, Allan R. Dodd Limited, White Heather Coffee Lounge Limited
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Name of Company - Browns Food Centre Limited

🏭 Trade, Customs & Industry
18 August 1971
Company name change, Browns Food Centre Limited, Allandale Newsagency Limited
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Name of Company - Hughes Appliance Services Limited

🏭 Trade, Customs & Industry
29 July 1971
Company name change, Hughes Appliance Services Limited, C. S. Hughes Holdings Limited
  • B. E. Hayes, District Registrar of Companies

🏭 Notice to Creditors to Prove Debts or Claims - Nelson Saw and Tool Co. Ltd.

🏭 Trade, Customs & Industry
17 August 1971
Creditor notice, Nelson Saw and Tool Co. Ltd., liquidation, debt claims
  • Brian Joseph Yates, Liquidator