Company Name Changes & Liquidation




94
THE NEW ZEALAND GAZETTE
No. 4

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Claude Kendall Limited” has changed its name to “Torbay Garage and Service Station Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 11th day of January 1955.

1241 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pam’s Products Limited” has changed its name to “Four Square Stores Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 23rd day of December 1954.

1242 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. C. Armishaw Limited” has changed its name to “La Gonda (Auckland) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 11th day of January 1955.

1243 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Armishaws Ladies-wear Limited”, has changed its name to “La Gonda Fashion Stores Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 7th day of January 1955.

1244 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Armishaws Hamilton Limited”, has changed its name to “La Gonda (Hamilton) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 7th day of January 1955.

1245 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Armishaws (Napier) Limited”, has changed its name to “La Gonda (Napier) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 7th day of January 1955.

1246 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Armishaws (New Plymouth) Limited” has changed its name to “La Gonda (New Plymouth) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 7th day of January 1955.

1247 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Armishaws (Wanganui) Limited” has changed its name to “La Gonda (Wanganui) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 7th day of January 1955.

1248 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Armishaws (Hastings) Limited” has changed its name to “La Gonda (Hastings) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 7th day of January 1955.

1249 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. M. Bernard Limited” has changed its name to “Bish Motor Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 7th day of January 1955.

1250 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Read Manufacturing Company Limited” has changed its name to “North Shore Panel Beaters Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 11th day of January 1955.

1251 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McLennan’s Film Processing Service Limited” has changed its name to “McLennan’s Cameras Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 11th day of January 1955.

1252 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jowett Motors (N.Z.) Limited” has changed its name to “V. W. Motors (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 11th day of January 1955.

1253 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Farrow’s Cash Drapery Limited” has changed its name to “Farrow’s Foodmarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 11th day of January 1955.

1254 M. O. BRENNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cherry Brown (Dunedin) Limited” has changed its name to “Selwyn (Dunedin) Limited”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 18th day of January 1955.

1255 E. B. C. MURRAY, Assistant Registrar of Companies.


SEGAR CONCRETE WORKS LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of Segar Concrete Works Ltd.

NOTICE is hereby given that a meeting of creditors of Segar Concrete Works Ltd. will be held in the office of M. H. Robinson, Public Accountant, Napier Street, Opunake, on Thursday, 3 February 1955, to consider the following resolution signed this 25th day of January 1955 for the purpose of becoming an entry in the minute book of Segar Concrete Works Ltd.:

“That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and accordingly that the company be wound up voluntarily, and that M. H. Robinson, of Opunake, Public Accountant, be and is hereby appointed liquidator for the purposes of such winding-up.”

1256 M. H. ROBINSON, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 4


NZLII PDF NZ Gazette 1955, No 4





✨ LLM interpretation of page content

🏭 Claude Kendall Limited changes name to Torbay Garage and Service Station Limited

🏭 Trade, Customs & Industry
11 January 1955
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 Pam’s Products Limited changes name to Four Square Stores Limited

🏭 Trade, Customs & Industry
23 December 1954
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 E. C. Armishaw Limited changes name to La Gonda (Auckland) Limited

🏭 Trade, Customs & Industry
11 January 1955
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 Armishaws Ladies-wear Limited changes name to La Gonda Fashion Stores Limited

🏭 Trade, Customs & Industry
7 January 1955
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 Armishaws Hamilton Limited changes name to La Gonda (Hamilton) Limited

🏭 Trade, Customs & Industry
7 January 1955
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 Armishaws (Napier) Limited changes name to La Gonda (Napier) Limited

🏭 Trade, Customs & Industry
7 January 1955
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 Armishaws (New Plymouth) Limited changes name to La Gonda (New Plymouth) Limited

🏭 Trade, Customs & Industry
7 January 1955
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 Armishaws (Wanganui) Limited changes name to La Gonda (Wanganui) Limited

🏭 Trade, Customs & Industry
7 January 1955
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 Armishaws (Hastings) Limited changes name to La Gonda (Hastings) Limited

🏭 Trade, Customs & Industry
7 January 1955
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 L. M. Bernard Limited changes name to Bish Motor Services Limited

🏭 Trade, Customs & Industry
7 January 1955
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 Read Manufacturing Company Limited changes name to North Shore Panel Beaters Limited

🏭 Trade, Customs & Industry
11 January 1955
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 McLennan’s Film Processing Service Limited changes name to McLennan’s Cameras Limited

🏭 Trade, Customs & Industry
11 January 1955
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 Jowett Motors (N.Z.) Limited changes name to V. W. Motors (New Zealand) Limited

🏭 Trade, Customs & Industry
11 January 1955
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 Farrow’s Cash Drapery Limited changes name to Farrow’s Foodmarket Limited

🏭 Trade, Customs & Industry
11 January 1955
Company name change, Registration of Companies, Auckland
  • M. O. Brennan, Assistant Registrar of Companies

🏭 Cherry Brown (Dunedin) Limited changes name to Selwyn (Dunedin) Limited

🏭 Trade, Customs & Industry
18 January 1955
Company name change, Registration of Companies, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏢 Segar Concrete Works Ltd. - Voluntary Liquidation

🏢 State Enterprises & Insurance
25 January 1955
Company liquidation, Voluntary winding-up, Creditors meeting, Opunake
  • M. H. Robinson, Liquidator