Company Name Changes and Liquidations




20 MARCH

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Robert Curry and Son Ltd.” has changed its name to “Koutu Sawmills Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 27th day of February 1958.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Van Fleet and Crockett Ltd.” has changed its name to “Easy Count (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 21st day of February 1958.

F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Arawa Wine Co. Ltd” has changed its name to “Travel Lodges (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 27th day of February 1958.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Micro Files Ltd.” has changed its name to “Motorists Super Service Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 6th day of March 1958.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “North Shore Rental Van Co. Ltd.” has changed its name to “Allied Investments Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 18th day of February 1958.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Knitting and Sewing Machines Ltd.” has changed its name to “Rand Hardware Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 18th day of February 1958.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brabants Properties Ltd.” has changed its name to “Whittles Properties Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 27th day of February 1958.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Plastiseal Manufacturing Co. Ltd.” has changed its name to “Vita-Pak Frozen Foods Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 5th day of March 1958.

K. L. WESTMORELAND,

Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fred McMillan Ltd.” has changed its name to “D. J. Mackintosh Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 5th day of March 1958.

K. L. WESTMORELAND,

Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Avenue Car Sales (1956) Ltd.” has changed its name to “Latimer Motor Sales Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 6th day of March 1958.

A. J. S. SMITH, Assistant Registrar of Companies.

In the Supreme Court of New Zealand

Hamilton District

In the matter of the Companies Act 1955 and in the matter of Champion Contracting Ltd.

NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 20th day of December 1957, presented to the said Court by the Commissioner of Inland Revenue, Wellington, and that the said petition is directed to be heard before the Court sitting at Hamilton on the 28th day of March 1958, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

K. L. SANDFORD, Crown Solicitor, Hamilton,

Solicitor for the Petitioner.

Address for service is at the office of K. L. Sandford, Crown Solicitor at Hamilton, solicitor for the petitioner whose address is at the offices of Messrs Strang, Sandford, and McMullin, Solicitors, South British Insurance Building, Victoria Street, Hamilton.

NOTE—Any person who intends to appear on the hearing of the said petition must serve on or send by post, to the above-named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Hamilton and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than four o’clock in the afternoon of the 27th day of March 1958.

LIME TRANSPORT LTD.

IN VOLUNTARY LIQUIDATION

PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that the final general meeting of the Lime Transport Ltd. (in voluntary liquidation) will be held in the offices of Messrs Wilson and McLeod, Public Accountants, Winton, on Monday, 31 March, at 10 a.m., for the purpose of receiving the liquidator’s account of the winding up.

J. K. McLEOD, Liquidator.

Great North Road, Winton.

EPSOM BAKERY LTD.

IN VOLUNTARY LIQUIDATION

Members Voluntary Wind Up

Notice is hereby given that the final meeting of members of the company, pursuant to section 281 of the Companies Act 1955, will be held at the property of the liquidator at 475 Manukau Road, Epsom, Auckland, at 10 a.m. on Wednesday, the 9th day of April 1958, for the purpose of receiving the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.

CLAUDE COWAN, Liquidator.

Auckland, 13 March 1958.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 19


NZLII PDF NZ Gazette 1958, No 19





✨ LLM interpretation of page content

🏛️ Company Name Change: Robert Curry and Son Ltd. to Koutu Sawmills Ltd.

🏛️ Governance & Central Administration
27 February 1958
Companies Act, Name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Van Fleet and Crockett Ltd. to Easy Count (N.Z.) Ltd.

🏛️ Governance & Central Administration
21 February 1958
Companies Act, Name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Arawa Wine Co. Ltd to Travel Lodges (N.Z.) Ltd.

🏛️ Governance & Central Administration
27 February 1958
Companies Act, Name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Micro Files Ltd. to Motorists Super Service Ltd.

🏛️ Governance & Central Administration
6 March 1958
Companies Act, Name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: North Shore Rental Van Co. Ltd. to Allied Investments Ltd.

🏛️ Governance & Central Administration
18 February 1958
Companies Act, Name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Knitting and Sewing Machines Ltd. to Rand Hardware Ltd.

🏛️ Governance & Central Administration
18 February 1958
Companies Act, Name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Brabants Properties Ltd. to Whittles Properties Ltd.

🏛️ Governance & Central Administration
27 February 1958
Companies Act, Name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Plastiseal Manufacturing Co. Ltd. to Vita-Pak Frozen Foods Ltd.

🏛️ Governance & Central Administration
5 March 1958
Companies Act, Name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Fred McMillan Ltd. to D. J. Mackintosh Ltd.

🏛️ Governance & Central Administration
5 March 1958
Companies Act, Name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Avenue Car Sales (1956) Ltd. to Latimer Motor Sales Ltd.

🏛️ Governance & Central Administration
6 March 1958
Companies Act, Name change, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Winding Up Petition: Champion Contracting Ltd.

⚖️ Justice & Law Enforcement
20 December 1957
Companies Act, Winding up petition, Supreme Court, Commissioner of Inland Revenue, Hamilton
  • K. L. Sandford, Crown Solicitor, Hamilton, Solicitor for the Petitioner

🏛️ Final Meeting for Voluntary Liquidation: Lime Transport Ltd.

🏛️ Governance & Central Administration
31 March 2026
Companies Act, Voluntary liquidation, Final meeting, Winton
  • J. K. McLeod, Liquidator

🏛️ Final Meeting for Voluntary Liquidation: Epsom Bakery Ltd.

🏛️ Governance & Central Administration
9 April 1958
Companies Act, Voluntary liquidation, Members voluntary wind up, Final meeting, Auckland
  • CLAUDE COWAN, Liquidator