✨ Company Name Changes and Liquidation Notice
2530
THE NEW ZEALAND GAZETTE
No. 113
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Raceway Services Limited” has changed its name to “South Auckland Bloodstock Sales Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/1459.
Dated at Auckland this 26th day of October 1976.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
2925
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lamb Gunson Securities Limited” has changed its name to “Lamb, Thomson Solicitors Nominee Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1974/422.
Dated at Hamilton this 22nd day of October 1976.
H. J. PATON, Assistant Registrar of Companies.
2934
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “King Arthurs Court Limited” has changed its name to “Decorum Furnishings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1974/90.
Dated at Hamilton this 30th day of September 1976.
H. J. PATON, Assistant Registrar of Companies.
2875
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “K. L. C. Building Limited” has changed its name to “Tauranga Medical Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1962/1405.
Dated at Hamilton this 6th day of October 1976.
H. J. PATON, Assistant Registrar of Companies.
2904
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Anderson & McArthur Limited” has changed its name to “Anderson & Macnamara Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. S.D. 1971/29.
Dated at Invercargill this 22nd day of October 1976.
W. P. OGILVIE, Assistant Registrar of Companies.
2876
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paul Nicholson Limited” has changed its name to “L. J. Blair Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1968/887.
Dated at Wellington this 27th day of May 1976.
J. A. KAHU, Assistant Registrar of Companies.
2877
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Frank Stubbe Limited” has changed its name to “Vivian Manufacturing (1976) Limited” and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/1008.
Dated at Wellington this 27th day of October 1976.
J. A. KAHU, Assistant Registrar of Companies.
2940
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tradition Securities Limited” has changed its name to “Tradition Securities (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1976/638.
Dated at Wellington this 26th day of October 1976.
J. A. KAHU, Assistant Registrar of Companies.
2941
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Queen St Books & Toys Limited” has changed its name to “Queen Street Books Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/366.
Dated at Wellington this 27th day of October 1976.
J. A. KAHU, Assistant Registrar of Companies.
2942
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Velvin & Cresswell Limited” has changed its name to “Doug Cresswell Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1958/320.
Dated at Christchurch this 22nd day of September 1976.
L. A. SAUNDERS, Deputy District Registrar.
2945
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Langwood Camera Supplies Limited” has changed its name to “W. J. Wood Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1953/30.
Dated at Christchurch this 17th day of September 1976.
L. A. SAUNDERS, Deputy District Registrar.
2946
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stan Whitley Electrical (1975) Limited” has changed its name to “Phil Brown Electrical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1976/12.
Dated at Christchurch this 6th day of July 1976.
L. A. SAUNDERS, Deputy District Registrar.
2947
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Irwin Marsh Motors Limited” has changed its name to “Marsh McIvor Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1974/160.
Dated at Napier this 1st day of November 1976.
Ms J. K. GARDNER, Assistant Registrar of Companies.
2944
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Strandon Car Sales Limited” has changed its name to “Wade Cars New Plymouth Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1972/71.
Dated at New Plymouth this 22nd day of October 1976.
K. J. GUNN, Assistant Registrar of Companies.
2905
LEN BOLTON LTD.
IN LIQUIDATION
Notice of Meeting Pursuant to Section 290 of the Companies Act 1955
NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Len Bolton Ltd. (in liquidation) will be held in the Meeting Room, New Zealand National Creditors’ Association (Auckland Adjustments) Ltd., Second Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 12th day of November 1976, at 2.15 p.m.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 113
NZLII —
NZ Gazette 1976, No 113
✨ LLM interpretation of page content
🏭 Change of Name of Raceway Services Limited to South Auckland Bloodstock Sales Limited
🏭 Trade, Customs & Industry26 October 1976
Company name change, Raceway Services Limited, South Auckland Bloodstock Sales Limited
- W. R. S. Nicholls, Assistant Registrar of Companies
🏭 Change of Name of Lamb Gunson Securities Limited to Lamb, Thomson Solicitors Nominee Company Limited
🏭 Trade, Customs & Industry22 October 1976
Company name change, Lamb Gunson Securities Limited, Lamb, Thomson Solicitors Nominee Company Limited
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Name of King Arthurs Court Limited to Decorum Furnishings Limited
🏭 Trade, Customs & Industry30 September 1976
Company name change, King Arthurs Court Limited, Decorum Furnishings Limited
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Name of K. L. C. Building Limited to Tauranga Medical Centre Limited
🏭 Trade, Customs & Industry6 October 1976
Company name change, K. L. C. Building Limited, Tauranga Medical Centre Limited
- H. J. Paton, Assistant Registrar of Companies
🏭 Change of Name of Anderson & McArthur Limited to Anderson & Macnamara Limited
🏭 Trade, Customs & Industry22 October 1976
Company name change, Anderson & McArthur Limited, Anderson & Macnamara Limited
- W. P. Ogilvie, Assistant Registrar of Companies
🏭 Change of Name of Paul Nicholson Limited to L. J. Blair Limited
🏭 Trade, Customs & Industry27 May 1976
Company name change, Paul Nicholson Limited, L. J. Blair Limited
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Name of Frank Stubbe Limited to Vivian Manufacturing (1976) Limited
🏭 Trade, Customs & Industry27 October 1976
Company name change, Frank Stubbe Limited, Vivian Manufacturing (1976) Limited
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Name of Tradition Securities Limited to Tradition Securities (New Zealand) Limited
🏭 Trade, Customs & Industry26 October 1976
Company name change, Tradition Securities Limited, Tradition Securities (New Zealand) Limited
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Name of Queen St Books & Toys Limited to Queen Street Books Limited
🏭 Trade, Customs & Industry27 October 1976
Company name change, Queen St Books & Toys Limited, Queen Street Books Limited
- J. A. Kahu, Assistant Registrar of Companies
🏭 Change of Name of Velvin & Cresswell Limited to Doug Cresswell Limited
🏭 Trade, Customs & Industry22 September 1976
Company name change, Velvin & Cresswell Limited, Doug Cresswell Limited
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Langwood Camera Supplies Limited to W. J. Wood Limited
🏭 Trade, Customs & Industry17 September 1976
Company name change, Langwood Camera Supplies Limited, W. J. Wood Limited
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Stan Whitley Electrical (1975) Limited to Phil Brown Electrical Limited
🏭 Trade, Customs & Industry6 July 1976
Company name change, Stan Whitley Electrical (1975) Limited, Phil Brown Electrical Limited
- L. A. Saunders, Deputy District Registrar
🏭 Change of Name of Irwin Marsh Motors Limited to Marsh McIvor Motors Limited
🏭 Trade, Customs & Industry1 November 1976
Company name change, Irwin Marsh Motors Limited, Marsh McIvor Motors Limited
- Ms J. K. Gardner, Assistant Registrar of Companies
🏭 Change of Name of Strandon Car Sales Limited to Wade Cars New Plymouth Limited
🏭 Trade, Customs & Industry22 October 1976
Company name change, Strandon Car Sales Limited, Wade Cars New Plymouth Limited
- K. J. Gunn, Assistant Registrar of Companies
🏭 Notice of Meeting for Len Bolton Ltd. in Liquidation
🏭 Trade, Customs & IndustryLiquidation, Meeting of creditors and members, Len Bolton Ltd.