Company Name Changes and Liquidation Notice




2284
THE NEW ZEALAND GAZETTE
No. 96

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tuna Fishing Co. Limited” has changed its name to “New Zealand Goat Exporters Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1974/18.

Dated at New Plymouth this 5th day of August 1981.
G. D. O’BYRNE, Assistant Registrar of Companies.
Land and Deeds Office, Private Bag, New Plymouth.

3277

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. V. McCullum Electrical Contractors Limited” has changed its name to “McCullum Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1977/842.

Dated at Auckland this 20th day of July 1981.
G. PULLAR, Assistant Registrar of Companies.

3250

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Modulock (N.Z.) Limited” has changed its name to “Remod Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/2303.

Dated at Auckland this 1st day of July 1981.
G. PULLAR, Assistant Registrar of Companies.

3261

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Pan-American Donut Limited” has changed its name to “Glen Innes Bakery Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1976/1763.

Dated at Auckland this 10th day of July 1981.
G. PULLAR, Assistant Registrar of Companies.

3262

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dominion Rental Cars (1976) Limited” has changed its name to “Vacation Coaches Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. WN. 1969/1114.

Dated at Wellington this 3rd day of August 1981.
L. SHAW, Assistant Registrar of Companies.

3268

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Barry Herbert Pharmacy Limited” has changed its name to “Scott Court Pharmacy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1969/188.

Dated at Wellington this 31st day of July 1981.
L. SHAW, Assistant Registrar of Companies.

3271

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Acrofibre Insulation (Wanganui) Limited” has changed its name to “John L. McLean Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1972/92.

Dated at Wellington this 31st day of July 1981.
L. SHAW, Assistant Registrar of Companies.

3269

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tracey Fashions Limited” has changed its name to “Tracey Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1967/545.

Dated at Wellington this 30th day of July 1981.
L. SHAW, Assistant Registrar of Companies.

3270

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bovine Products (New Zealand) Limited” has changed its name to “Waicol Storage Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1974/1021.

Dated at Wellington this 4th day of August 1981.
L. SHAW, Assistant Registrar of Companies.

3272

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Prior & Son Limited” has changed its name to “Arcadia Ridge Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1961/839.

Dated at Wellington this 31st day of July 1981.
L. SHAW, Assistant Registrar of Companies.

3273

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mounseys Limited” has changed its name to “Pacific Skytrails Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/7.

Dated at Wellington this 3rd day of August 1981.
L. SHAW, Assistant Registrar of Companies.

3274

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Clarke & Underwood Limited” has changed its name to “Ma Maison (1981) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1976/183.

Dated at Wellington this 30th day of July 1981.
L. SHAW, Assistant Registrar of Companies.

3275

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Champagne Caterers (Wellington) Limited” has changed its name to “Chips Restaurant Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/208.

Dated at Wellington this 30th day of July 1981.
L. SHAW, Assistant Registrar of Companies.

3276

PNEUTRONIC SERVICES LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955, and in the matter of PNEUTRONIC SERVICES LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidators of Pneutronic Services Ltd, which is being wound up voluntarily, do hereby fix the 28th day of August 1981 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 the distribution.

Dated this 7th day of August 1981.
M. B. ANDREWS and A. R. ISAAC,
Joint Liquidators.

Gilfillan Morris and Co., P.O. Box 996, Wellington.

3235



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 96


NZLII PDF NZ Gazette 1981, No 96





✨ LLM interpretation of page content

🏭 Change of Name of Company: Tuna Fishing Co. Limited to New Zealand Goat Exporters Limited

🏭 Trade, Customs & Industry
5 August 1981
Company Name Change, Tuna Fishing Co. Limited, New Zealand Goat Exporters Limited, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Change of Name of Company: R. V. McCullum Electrical Contractors Limited to McCullum Enterprises Limited

🏭 Trade, Customs & Industry
20 July 1981
Company Name Change, R. V. McCullum Electrical Contractors Limited, McCullum Enterprises Limited, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company: Modulock (N.Z.) Limited to Remod Holdings Limited

🏭 Trade, Customs & Industry
1 July 1981
Company Name Change, Modulock (N.Z.) Limited, Remod Holdings Limited, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company: The Pan-American Donut Limited to Glen Innes Bakery Limited

🏭 Trade, Customs & Industry
10 July 1981
Company Name Change, The Pan-American Donut Limited, Glen Innes Bakery Limited, Auckland
  • G. Pullar, Assistant Registrar of Companies

🏭 Change of Name of Company: Dominion Rental Cars (1976) Limited to Vacation Coaches Limited

🏭 Trade, Customs & Industry
3 August 1981
Company Name Change, Dominion Rental Cars (1976) Limited, Vacation Coaches Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company: Barry Herbert Pharmacy Limited to Scott Court Pharmacy Limited

🏭 Trade, Customs & Industry
31 July 1981
Company Name Change, Barry Herbert Pharmacy Limited, Scott Court Pharmacy Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company: Acrofibre Insulation (Wanganui) Limited to John L. McLean Limited

🏭 Trade, Customs & Industry
31 July 1981
Company Name Change, Acrofibre Insulation (Wanganui) Limited, John L. McLean Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company: Tracey Fashions Limited to Tracey Agencies Limited

🏭 Trade, Customs & Industry
30 July 1981
Company Name Change, Tracey Fashions Limited, Tracey Agencies Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company: Bovine Products (New Zealand) Limited to Waicol Storage Limited

🏭 Trade, Customs & Industry
4 August 1981
Company Name Change, Bovine Products (New Zealand) Limited, Waicol Storage Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company: Prior & Son Limited to Arcadia Ridge Holdings Limited

🏭 Trade, Customs & Industry
31 July 1981
Company Name Change, Prior & Son Limited, Arcadia Ridge Holdings Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company: Mounseys Limited to Pacific Skytrails Limited

🏭 Trade, Customs & Industry
3 August 1981
Company Name Change, Mounseys Limited, Pacific Skytrails Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company: Clarke & Underwood Limited to Ma Maison (1981) Limited

🏭 Trade, Customs & Industry
30 July 1981
Company Name Change, Clarke & Underwood Limited, Ma Maison (1981) Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Change of Name of Company: Champagne Caterers (Wellington) Limited to Chips Restaurant Limited

🏭 Trade, Customs & Industry
30 July 1981
Company Name Change, Champagne Caterers (Wellington) Limited, Chips Restaurant Limited, Wellington
  • L. Shaw, Assistant Registrar of Companies

🏭 Liquidation Notice for Pneutronic Services Ltd.

🏭 Trade, Customs & Industry
7 August 1981
Liquidation, Pneutronic Services Ltd., Creditors, Companies Act 1955, Wellington
  • M. B. Andrews, Joint Liquidator
  • A. R. Isaac, Joint Liquidator