✨ Company Name Changes and Liquidation Notices
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. & S. Contracting Company Limited” has changed its name to “A. D. Cleland Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1957/267.
Dated at Christchurch this 31st day of January 1975.
L. A. SAUNDERS, Deputy District Registrar.
267
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. R. McBride Limited” has changed its name to “Hilton Haulage Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1966/726.
Dated at Christchurch this 31st day of January 1975.
L. A. SAUNDERS, Deputy District Registrar.
266
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lynns Construction Limited” has changed its name to “J. F. Cornelius (Builders) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1957/7.
Dated at Christchurch this 31st day of January 1975.
L. A. SAUNDERS, Deputy District Registrar.
265
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Matareka Farm Limited” has changed its name to “Clegg Bros. (1974) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1968/84.
Dated at Christchurch this 21st day of January 1975.
L. A. SAUNDERS, Deputy District Registrar.
264
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Woodville Freighters Limited” has changed its name to “Woodville Pahiatua Freighters Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/560.
Dated at Wellington this 31st day of January 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
263
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Harrisons & Crosfield Textiles (N.Z.) Limited” has changed its name to “Standfast Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/6.
Dated at Wellington this 29th day of January 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
262
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Electro Sensory Perception Limited” has changed its name to “Peter Frater Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/571.
Dated at Wellington this 29th day of January 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
261
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dominion Motors Tractor and Industrial Equipment Limited” has changed its name to “Domtrac Equipment Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1959/162.
Dated at Wellington this 23rd day of January 1975.
I. W. MATTHEWS, Assistant Registrar of Companies.
260
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Quie Wing Young Limited” has changed its name to “Wing Young Gardens Limited”, and that the new name has this day been entered on my Register of Companies in place of the former name. H.B. 1959/92.
Dated at Napier this 30th day of January 1975.
G. R. McCARTHY,
Assistant District Registrar of Companies.
259
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Picton Transport Services Limited” has changed its name to “Waikawa Bay Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1965/38.
Dated at Blenheim this 7th day of February 1975.
W. G. PELLETT, Assistant Registrar of Companies.
258
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “E. J. E. Lawson Limited” has changed its name to “Lawson Farm Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1964/22.
Dated at Blenheim this 7th day of February 1975.
W. G. PELLETT, Assistant Registrar of Companies.
257
IN the matter of the Companies Act 1955, and in the matter of BODELL AND CO. LTD. (in liquidation):
TAKE notice that a meeting of creditors in the above matter will be held in the Boardroom of Barr, Burgess, and Stewart, Library Building, The Square, Palmerston North, on Monday, the 17th day of February 1975, at 11.30 a.m., to receive from the liquidator an account of his acts and dealings and of the conduct of the winding up during the preceding year.
Dated this 4th day of February 1975.
H. A. MORRISON, Liquidator.
236
NOTICE TO CREDITORS TO PROVE
IN the matter of the Companies Act 1955, and in the matter of KAURI ENTERPRISES LTD. (in liquidation):
THE liquidator of Kauri Enterprises Ltd. which is being wound up voluntarily doth hereby fix the 6th day of March 1975 as the day on or before which 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 Act, or to be excluded from the benefits of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
R. T. McINDOE, Liquidator.
Box 241, Dargaville.
235
NOTICE TO CREDITORS TO PROVE
IN the matter of the Companies Act 1955, and of the AUTOMOTIVE ENGINEERING SERVICES LTD. (in liquidation):
THE liquidator of the Automotive Engineering Services Ltd. which is being wound up voluntarily doth hereby fix the 6th day of March 1975 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
A. J. McKESSAR, Liquidator.
P.O. Box 9138, Newmarket.
231
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 9
NZLII —
NZ Gazette 1975, No 9
✨ LLM interpretation of page content
🏭 Change of Name of Company
🏭 Trade, Customs & Industry31 January 1975
Company Name Change, J. & S. Contracting Company Limited, A. D. Cleland Limited, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Company
🏭 Trade, Customs & Industry31 January 1975
Company Name Change, G. R. McBride Limited, Hilton Haulage Limited, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Company
🏭 Trade, Customs & Industry31 January 1975
Company Name Change, Lynns Construction Limited, J. F. Cornelius (Builders) Limited, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Company
🏭 Trade, Customs & Industry21 January 1975
Company Name Change, Matareka Farm Limited, Clegg Bros. (1974) Limited, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Company
🏭 Trade, Customs & Industry31 January 1975
Company Name Change, Woodville Freighters Limited, Woodville Pahiatua Freighters Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry29 January 1975
Company Name Change, Harrisons & Crosfield Textiles (N.Z.) Limited, Standfast Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry29 January 1975
Company Name Change, Electro Sensory Perception Limited, Peter Frater Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry23 January 1975
Company Name Change, Dominion Motors Tractor and Industrial Equipment Limited, Domtrac Equipment Limited, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry30 January 1975
Company Name Change, Quie Wing Young Limited, Wing Young Gardens Limited, Napier
- G. R. McCarthy, Assistant District Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry7 February 1975
Company Name Change, Picton Transport Services Limited, Waikawa Bay Services Limited, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry7 February 1975
Company Name Change, E. J. E. Lawson Limited, Lawson Farm Limited, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
🏭 Meeting of Creditors for Bodell and Co. Ltd.
🏭 Trade, Customs & Industry4 February 1975
Liquidation, Meeting of Creditors, Bodell and Co. Ltd., Palmerston North
- H. A. Morrison, Liquidator
🏭 Notice to Creditors to Prove for Kauri Enterprises Ltd.
🏭 Trade, Customs & IndustryLiquidation, Creditors, Kauri Enterprises Ltd., Dargaville
- R. T. McIndoe, Liquidator
🏭 Notice to Creditors to Prove for Automotive Engineering Services Ltd.
🏭 Trade, Customs & IndustryLiquidation, Creditors, Automotive Engineering Services Ltd., Newmarket
- A. J. McKessar, Liquidator