Company Name Changes and Notices




2754
THE NEW ZEALAND GAZETTE
No. 122

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nugent Sales (Canterbury) Ltd”
has changed its name to “Pacific Services (1976) Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1975/626.

Dated at Christchurch this 13th day of October 1976.

L. A. SAUNDERS, Deputy District Registrar.

3328

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Miss Westport Fashions Limited”
has changed its name to “Stallard’s Fabrics 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 28th day of September 1976.

L. A. SAUNDERS, Deputy District Registrar.

3329

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lynn System Development
Limited” has changed its name to “Lynn Manufacturing
Limited,” and that the new name was this day entered on
my Register of Companies in place of the former name.
C. 1974/347.

Dated at Christchurch this 2nd day of November 1976.

L. A. SAUNDERS, Deputy District Registrar.

3330

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jadow & Hall Ltd” has
changed its name to “Jadow-Murray Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/701.

Dated at Christchurch this 23rd day of September 1976.

L. A. SAUNDERS, Deputy District Registrar.

3331

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “H. N. May & Co. Limited” has
changed its name to “Kearney’s Sales and Service (Ch Ch)
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 27th day of September 1976.

L. A. SAUNDERS, Deputy District Registrar.

3304

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Yaldhurst Garage & Service
Station Limited” has changed its name to “Bay View Motors
Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1965/367.

Dated at Christchurch this 21st day of October 1976.

L. A. SAUNDERS, Deputy District Registrar.

3315

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Robert Tilbury Limited” has
changed its name to “Seel Engineering Limited”, and that
the new name was this day entered on my Register of Com-
pamies in place of the former name. C. 1967/507.

Dated at Christchurch this 15th day of October 1976.

L. A. SAUNDERS, Deputy District Registrar.

3316

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Central Garage (Cheviot)
Limited” has changed its name to “Gemmel Holdings Limited”
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1950/9.

Dated at Christchurch this 10th day of November 1976.

L. A. SAUNDERS, Deputy District Registrar.

3317

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Austin Lennox Holdings Limited”
has changed its name to “New Brighton Restaurants Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1975/938.

Dated at Christchurch this 19th day of October 1976.

L. A. SAUNDERS, Deputy District Registrar.

3318

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “County Stores Limited” has
changed its name to “Almac Industries Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. C. 1951/115.

Dated at Christchurch this 1st day of November 1976.

L. A. SAUNDERS, Deputy District Registrar.

3319

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Valley Inn Tavern (1973)
Limited” has changed its name to “Baileys Hotels Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. C. 1973/954.

Dated at Christchurch this 27th day of October 1976.

L. A. SAUNDERS, Deputy District Registrar.

3320

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Branston Construction Limited”
has changed its name to “D. R. & C. V. McLeod
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name. C. 1964/185.

Dated at Christchurch this 8th day of October 1976.

L. A. SAUNDERS, Deputy District Registrar.

3273

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cameron Launch & Lodge
Limited” has changed its name to “D. R. & C. V. McLeod
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name.
HB. 1957/23.

Dated at Napier this 23rd day of November 1976.

Ms J. K. GARDNER, Assistant Registrar of Companies.

3268

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Shoal Bay Stores Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auck-
land,
Registry of Supreme Court: Auckland.
Number of Matter: M. 340/73.
Last Day for Receiving Proofs of Debt: 13 December 1976.
P. R. LOMAS, Deputy Assignee for Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auck-
land 1.

3263

THE COMPANIES ACT 1955
NOTICE OF ADJOURNED FIRST MEETINGS
Name of Company: G. M. Brown Contractors Ltd. (in liquida-
tion),
Address of Registered Office: Previously 105 Wairau Road,
Takapuna, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1053/76.
Date of Order: 29 September 1976.
Date of Presentation of Petition: 26 August 1976.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 122


NZLII PDF NZ Gazette 1976, No 122





✨ LLM interpretation of page content

🏭 Change of Name from Nugent Sales (Canterbury) Ltd to Pacific Services (1976) Limited

🏭 Trade, Customs & Industry
13 October 1976
Company Name Change, Nugent Sales (Canterbury) Ltd, Pacific Services (1976) Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name from Miss Westport Fashions Limited to Stallard’s Fabrics Limited

🏭 Trade, Customs & Industry
28 September 1976
Company Name Change, Miss Westport Fashions Limited, Stallard’s Fabrics Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name from Lynn System Development Limited to Lynn Manufacturing Limited

🏭 Trade, Customs & Industry
2 November 1976
Company Name Change, Lynn System Development Limited, Lynn Manufacturing Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name from Jadow & Hall Ltd to Jadow-Murray Limited

🏭 Trade, Customs & Industry
23 September 1976
Company Name Change, Jadow & Hall Ltd, Jadow-Murray Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name from H. N. May & Co. Limited to Kearney’s Sales and Service (Ch Ch) Limited

🏭 Trade, Customs & Industry
27 September 1976
Company Name Change, H. N. May & Co. Limited, Kearney’s Sales and Service (Ch Ch) Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name from Yaldhurst Garage & Service Station Limited to Bay View Motors Limited

🏭 Trade, Customs & Industry
21 October 1976
Company Name Change, Yaldhurst Garage & Service Station Limited, Bay View Motors Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name from Robert Tilbury Limited to Seel Engineering Limited

🏭 Trade, Customs & Industry
15 October 1976
Company Name Change, Robert Tilbury Limited, Seel Engineering Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name from Central Garage (Cheviot) Limited to Gemmel Holdings Limited

🏭 Trade, Customs & Industry
10 November 1976
Company Name Change, Central Garage (Cheviot) Limited, Gemmel Holdings Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name from Austin Lennox Holdings Limited to New Brighton Restaurants Limited

🏭 Trade, Customs & Industry
19 October 1976
Company Name Change, Austin Lennox Holdings Limited, New Brighton Restaurants Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name from County Stores Limited to Almac Industries Limited

🏭 Trade, Customs & Industry
1 November 1976
Company Name Change, County Stores Limited, Almac Industries Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name from Valley Inn Tavern (1973) Limited to Baileys Hotels Limited

🏭 Trade, Customs & Industry
27 October 1976
Company Name Change, Valley Inn Tavern (1973) Limited, Baileys Hotels Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name from Branston Construction Limited to D. R. & C. V. McLeod Limited

🏭 Trade, Customs & Industry
8 October 1976
Company Name Change, Branston Construction Limited, D. R. & C. V. McLeod Limited
  • L. A. Saunders, Deputy District Registrar

🏭 Change of Name from Cameron Launch & Lodge Limited to D. R. & C. V. McLeod Limited

🏭 Trade, Customs & Industry
23 November 1976
Company Name Change, Cameron Launch & Lodge Limited, D. R. & C. V. McLeod Limited
  • Ms J. K. Gardner, Assistant Registrar of Companies

🏭 Notice of Last Day for Receiving Proofs of Debt for Shoal Bay Stores Ltd

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Shoal Bay Stores Ltd
  • P. R. Lomas, Deputy Assignee for Official Liquidator

🏭 Notice of Adjourned First Meetings for G. M. Brown Contractors Ltd

🏭 Trade, Customs & Industry
Liquidation, Adjourned Meetings, G. M. Brown Contractors Ltd