Company Name Changes and Liquidations




26 JUNE THE NEW ZEALAND GAZETTE 857

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sheffield Radio (Whangarei) Ltd.”, has changed its name to “Telrad Distributors 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 5th day of June 1958.

717 T. J. DENNETT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kernot and Topp Ltd.” has changed its name to “Leon Kernot 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 5th day of June 1958.

718 T. J. DENNETT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Halls Foodmarket Ltd.” has changed its name to “Nacey Foodmarket 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 5th day of June 1958.

719 T. J. DENNETT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pearson and Rowley Ltd.” has changed its name to “Crossroads Butchery 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 5th day of June 1958.

720 T. J. DENNETT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gordon Saville Ltd.” has changed its name to “Kohn Holdings (Christchurch) 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 23rd day of June 1958.

721 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Armoured Transport Ltd.” has changed its name to “Armoured Transport and Security Services 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 16th day of June 1958.

688 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Harry Davies Ltd.” has changed its name to “John Sutton 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 9th day of June 1958.

689 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “White’s Corner Store Ltd.” has changed its name to “A. 1 Corner Store 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 16th day of June 1958.

690 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Man Friday Ltd.” has changed its name to “New Zealand Enterprises 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 16th day of June 1958.

693 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Edmonds Motors Ltd.”, has changed its name to “Edmonds Bros. 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 10th day of June 1958.

722 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Palmerston Electrical Ltd.” has changed its name to “J. H. Dagg Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 9th day of June 1958.

699 H. F. FOUNTAIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bryant Bros. Ltd.” has changed its name to “M. A. and P. E. Bryant Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Blenheim this 16th day of May 1958.

697 R. F. HANNAN,
District Registrar of Companies.


J. A. FLEMING LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given of the following special resolution:

“Resolved this 18th day of June 1958 that the company go into voluntary liquidation and that James Frederick Langridge be appointed as liquidator.”

J. F. LANGRIDGE, Liquidator.

P.O. Box 148, Hawera. 725


FRONTIER FILMS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Shareholders

THE final meeting of shareholders of Frontier Films Ltd. (in voluntary liquidation) will be held in the office of Kelly and Bryant, Alexandra Street, Te Awamutu, on Friday, 18 July, at 10 a.m., for the purpose of receiving a liquidator’s final report and statement. No return of capital is available for shareholders.

700 K. S. KELLY, Liquidator.


BUTT CONSTRUCTION CO. LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the Butt Construction Co. is being wound up pursuant to a resolution of creditors dated 26 May 1958, and that I have been appointed liquidator of the company.

All persons having claims against the company must lodge with me a formal proof of debt on or before 4 July 1958.

F. S. COLLIER, Liquidator.

Courthouse, Palmerston North, 13 June 1958. 692



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 38


NZLII PDF NZ Gazette 1958, No 38





✨ LLM interpretation of page content

🏭 Change of Company Name - Sheffield Radio (Whangarei) Ltd. to Telrad Distributors Ltd.

🏭 Trade, Customs & Industry
5 June 1958
Company Name Change, Register of Companies, Whangarei, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Change of Company Name - Kernot and Topp Ltd. to Leon Kernot Ltd.

🏭 Trade, Customs & Industry
5 June 1958
Company Name Change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Change of Company Name - Halls Foodmarket Ltd. to Nacey Foodmarket Ltd.

🏭 Trade, Customs & Industry
5 June 1958
Company Name Change, Register of Companies, Foodmarket, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Change of Company Name - Pearson and Rowley Ltd. to Crossroads Butchery Ltd.

🏭 Trade, Customs & Industry
5 June 1958
Company Name Change, Register of Companies, Butchery, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Change of Company Name - Gordon Saville Ltd. to Kohn Holdings (Christchurch) Ltd.

🏭 Trade, Customs & Industry
23 June 1958
Company Name Change, Register of Companies, Holdings, Christchurch, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - Armoured Transport Ltd. to Armoured Transport and Security Services Ltd.

🏭 Trade, Customs & Industry
16 June 1958
Company Name Change, Register of Companies, Security Services, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - Harry Davies Ltd. to John Sutton Ltd.

🏭 Trade, Customs & Industry
9 June 1958
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - White’s Corner Store Ltd. to A. 1 Corner Store Ltd.

🏭 Trade, Customs & Industry
16 June 1958
Company Name Change, Register of Companies, Corner Store, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - Man Friday Ltd. to New Zealand Enterprises Ltd.

🏭 Trade, Customs & Industry
16 June 1958
Company Name Change, Register of Companies, Enterprises, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - Edmonds Motors Ltd. to Edmonds Bros. Ltd.

🏭 Trade, Customs & Industry
10 June 1958
Company Name Change, Register of Companies, Motors, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - Palmerston Electrical Ltd. to J. H. Dagg Ltd.

🏭 Trade, Customs & Industry
9 June 1958
Company Name Change, Register of Companies, Electrical, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Change of Company Name - Bryant Bros. Ltd. to M. A. and P. E. Bryant Ltd.

🏭 Trade, Customs & Industry
16 May 1958
Company Name Change, Register of Companies, Blenheim
  • M. A. Bryant, New company name
  • P. E. Bryant, New company name

  • R. F. Hannan, District Registrar of Companies

🏭 Voluntary Liquidation of J. A. Fleming Ltd.

🏭 Trade, Customs & Industry
18 June 1958
Voluntary Liquidation, Special Resolution, Company Name
  • J. A. Fleming, Company subject to liquidation
  • James Frederick Langridge, Appointed liquidator

  • J. F. LANGRIDGE, Liquidator

🏭 Meeting of Shareholders for Frontier Films Ltd. Voluntary Liquidation

🏭 Trade, Customs & Industry
18 July 1958
Voluntary Liquidation, Shareholders Meeting, Liquidator's Report, Te Awamutu
  • K. S. KELLY, Liquidator

🏭 Voluntary Liquidation of Butt Construction Co. Ltd.

🏭 Trade, Customs & Industry
26 May 1958
Voluntary Liquidation, Creditors Resolution, Proof of Debt, Palmerston North
  • F. S. COLLIER, Liquidator