Company Name Changes and Creditor Notices




282

THE NEW ZEALAND GAZETTE

No. 10

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Bryan Barker Bookseller Limited" has changed its name to "Bryan Barker Foodcentre Limited", and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1957/96.
Dated at Napier this 31st day of January 1973.
W. G. PELLETT, Assistant Registrar of Companies.
142

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lindsay Judd Limited” has changed its name to “Goodwill Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1966/345.
Dated at Wellington this 1st day of February 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
149

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dargie Engineering Company Limited” has changed its name to “Impact Manufacturing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/388.
Dated at Wellington this 2nd day of February 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
176

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Associated Securities Limited” C. 1928/71 has changed its name to “Australasian Securities 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 31st day of January 1973.
J. O’CARROLL, Assistant Registrar of Companies.
143

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coles & Ensor Farm Contractors Limited” C. 1971/281 has changed its name to “Highway Cartage Contractors 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 30th day of January 1973.
J. O’CARROLL, Assistant Registrar of Companies.
144

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bowater Mouldings & Dowels Limited” C. 1940/44 has changed its name to “Bowater Kingston 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 26th day of January 1973.
J. O’CARROLL, Assistant Registrar of Companies.
150

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Elsham & Associates Limited” C. 1972/210 has changed its name to “Aquatronics Industries 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 30th day of January 1973.
J. O’CARROLL, Assistant Registrar of Companies.
152

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. W. Wightman (Dunolly) Limited” C. 1965/469 has changed its name to “R. W. Wightman 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 2nd day of February 1973.
J. O’CARROLL, Assistant Registrar of Companies.
153

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “E. S. Forne & Company Limited” C. 1948/156 has changed its name to “Brambles Forne 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 1st day of February 1973.
J. O’CARROLL, Assistant Registrar of Companies.
154

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Waikari Wool and Skin Company Limited” C. 1948/116 has changed its name to “Mergers and Acquisitions 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 24th day of January 1973.
J. O’CARROLL, Assistant Registrar of Companies.
174

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of PATIKI PROPERTIES LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Patiki Properties Limited, which is being wound up voluntarily, does hereby fix the 28th day of February 1973 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 any distribution.
Dated this 6th day of February 1973.
E. H. ABERNETHY, Liquidator.
Address of Liquidator: The offices of Messrs Bell, Gully, and Co., Solicitors, 109–117 Featherston Street, Wellington.
138

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of A.N.I. GROUP LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of A.N.I. Group Ltd., which is being wound up voluntarily, does hereby fix the 28th day of February 1973 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 any distribution.
Dated this 6th day of February 1973.
E. H. ABERNETHY, Liquidator.
Address of Liquidator: The offices of Messrs Bell, Gully, and Co., Solicitors, 109–117 Featherston Street, Wellington.
139

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of ARVAL BIOLOGIQUES (N.Z.) LTD. (in liquidation):



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 10


NZLII PDF NZ Gazette 1973, No 10





✨ LLM interpretation of page content

🏭 Change of Company Name

🏭 Trade, Customs & Industry
31 January 1973
Company Name Change, Napier
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 February 1973
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
2 February 1973
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
31 January 1973
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 January 1973
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
26 January 1973
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 January 1973
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
2 February 1973
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 February 1973
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
24 January 1973
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
6 February 1973
Creditor Notice, Liquidation, Wellington
  • E. H. Abernethy, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
6 February 1973
Creditor Notice, Liquidation, Wellington
  • E. H. Abernethy, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
6 February 1973
Creditor Notice, Liquidation, Wellington
  • E. H. Abernethy, Liquidator