Company Name Changes and Liquidation Notices




1594
THE NEW ZEALAND GAZETTE
No. 78

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Greta & Jo Synnott Limited” has changed its name to “Syn-Bar Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/394.
Dated at Auckland this 30th day of July 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

1752

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Airflo Suspension Services Limited” has changed its name to “Airflo Hydraulics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/673.
Dated at Auckland this 30th day of July 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

1753

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ray Donald’s Hardware Limited” has changed its name to “Penrose Machinery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/1493.
Dated at Auckland this 1st day of August 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

1754

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McKinnon and Stevens Limited” has changed its name to “G. W. McKinnon & Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1962/1413.
Dated at Auckland this 11th day of June 1973.
W. R. S. NICHOLLS, Assistant Registrar of Companies.

1755

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “F. N. Geraghty Limited” has changed its name to “Riggis Ceilings (1973) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1962/253.
Dated at Hamilton this 6th day of August 1973.
J. G. STEWART, Assistant Registrar of Companies.

1772

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gavin Bruce New Zealand Limited” has changed its name to “Nicholls Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1967/294.
Dated at Hamilton this 3rd day of August 1973.
J. G. STEWART, Assistant Registrar of Companies.

1756

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mersen Distributors (N.Z.) Limited” has changed its name to “Aqua-Jet Industries (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1964/345.
Dated at Hamilton this 7th day of August 1973.
J. G. STEWART, Assistant Registrar of Companies.

1767

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Westshore Motors Limited” has changed its name to “Mackinlay Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1968/131.
Dated at Napier this 1st day of August 1973.
W. G. PELLETT, Assistant Registrar of Companies.

1763

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Terrace Court Motel (1971) Limited” has changed its name to “C. & J. Huxford Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1971/287.
Dated at Wellington this 6th day of August 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.

1766

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Grand Opera House Confectionery Limited” has changed its name to “S. & O. Boulieris Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/985.
Dated at Wellington this 30th day of July 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.

1765

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wellington Produce Supplies Limited” has changed its name to “Laery & Thompson Bros. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1951/387.
Dated at Wellington this 8th day of August 1973.
I. W. MATTHEWS, Assistant Registrar of Companies.

1757

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lindisfarne Nurseries Limited” has changed its name to “Lindisfarne Landscapes Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 8th day of August 1973.
K. F. P. MCCORMACK,
Assistant Registrar of Companies.

1742

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETING OF CREDITORS AND CONTRIBUTORIES

Name of Company: Awon Electrical Services Ltd. (in liquidation).
Address of Registered Office: Formerly 129 View Road, Rotorua, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 78/73.
Date of Order: 13 July 1973.
Date of Presentation of Petition: 16 April 1973.
Place, Date, and Times of First Meetings:
Creditors: Courthouse, Rotorua, Monday, 27 August 1973, at 10.45 a.m.
Contributories: Same place and date, at 11.45 a.m.
L. A. SUTCLIFFE,
Acting Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street, Hamilton.

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of WALLY ITI ELECTRICAL LTD. (in liquidation):
NOTICE is hereby given, in pursuance of sections 281 to 291 of the Companies Act 1955, that a general meeting of the creditors of the above-named company will be held in the offices of J. L. Arcus and Co., Chartered Accountants, Bank of New Zealand Buildings, Lower Hutt, on the 12th day of September 1973, at 10.30 a.m., for the purpose of having laid before it an account showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 78


NZLII PDF NZ Gazette 1973, No 78





✨ LLM interpretation of page content

🏭 Company Name Change to Syn-Bar Investments Limited

🏭 Trade, Customs & Industry
30 July 1973
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Company Name Change to Airflo Hydraulics Limited

🏭 Trade, Customs & Industry
30 July 1973
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Company Name Change to Penrose Machinery Limited

🏭 Trade, Customs & Industry
1 August 1973
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Company Name Change to G. W. McKinnon & Company Limited

🏭 Trade, Customs & Industry
11 June 1973
Company Name Change, Auckland
  • W. R. S. Nicholls, Assistant Registrar of Companies

🏭 Company Name Change to Riggis Ceilings (1973) Limited

🏭 Trade, Customs & Industry
6 August 1973
Company Name Change, Hamilton
  • J. G. Stewart, Assistant Registrar of Companies

🏭 Company Name Change to Nicholls Developments Limited

🏭 Trade, Customs & Industry
3 August 1973
Company Name Change, Hamilton
  • J. G. Stewart, Assistant Registrar of Companies

🏭 Company Name Change to Aqua-Jet Industries (N.Z.) Limited

🏭 Trade, Customs & Industry
7 August 1973
Company Name Change, Hamilton
  • J. G. Stewart, Assistant Registrar of Companies

🏭 Company Name Change to Mackinlay Holdings Limited

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

🏭 Company Name Change to C. & J. Huxford Limited

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

🏭 Company Name Change to S. & O. Boulieris Limited

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

🏭 Company Name Change to Laery & Thompson Bros. Limited

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

🏭 Company Name Change to Lindisfarne Landscapes Limited

🏭 Trade, Customs & Industry
8 August 1973
Company Name Change, Dunedin
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Notice of Winding-Up Order and First Meeting of Creditors and Contributories

🏭 Trade, Customs & Industry
Company Liquidation, Awon Electrical Services Ltd, Hamilton
  • L. A. Sutcliffe, Acting Official Assignee, Provisional Liquidator

🏭 Notice Calling Final Meeting of Creditors

🏭 Trade, Customs & Industry
Company Liquidation, Wally Iti Electrical Ltd, Lower Hutt