Company Name Changes and Liquidations




84 THE NEW ZEALAND GAZETTE No. 6

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. D. Evans Ltd.” has changed its name to “Lawrence, Evans, and Davis Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at New Plymouth this 3rd day of January 1958.

43 O. T. KELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

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

Dated at New Plymouth this 3rd day of January 1958.

44 O. T. KELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “New Zealand Indentors (1954) Ltd.” has changed its name to “New Zealand Indentors 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 12th day of December 1957.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bright and Collinson Ltd.” has changed its name to “Enterprise Service Station (Ngaruawahia) 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 12th day of December 1957.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kings Four Square Ltd.” has changed its name to “Miller’s Shopping Centre 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 17th day of December 1957.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nestlé’s Food Specialities (New Zealand) Ltd.” has changed its name to “The Nestlé Company (New Zealand) 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 December 1957.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Thompson Fraser Ltd.” has changed its name to “Darlow Thompson Fraser 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 20th day of December 1957.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. M. Andrew and Co. Ltd.” has changed its name to “H. C. Kitchen (North Shore) 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 12th day of December 1957.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Motor Scythe Distributors Ltd.” has changed its name to “Gleniti 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 20th day of December 1957.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Seymour Flats Ltd.” has changed its name to “Seymour Flats (Block I) 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 17th day of December 1957.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. Munro Ltd.” has changed its name to “Mullins and Roderick 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 9th day of December 1957.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Milford Investments Ltd.” has changed its name to “T. W. Dobbie Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 17th day of January 1958.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “South End Rentals Ltd.” has changed its name to “Dunedin Rental Cars (1957) Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 17th day of January 1958.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dunedin Rental Cars Ltd.” has changed its name to “Tasman Rental Cars (Dn) Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 17th day of January 1958.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Boutique Ltd.” has changed its name to “The Disk Den Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Dunedin this 3rd day of January 1958.

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

SOUTH ISLAND TRADERS AGENCY (NELSON) LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting

PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that a general meeting of South Island Traders Agency (Nelson) Ltd. (in voluntary liquidation) will be held at the office of Leighs and Prosser, 167 Hardy Street, Nelson, on Thursday, 13 February 1958, at 2 p.m., for the purpose of receiving the final statement of accounts on the winding up of the company.

Dated this 13th day of January 1958.

32 S. M. PROSSER, Liquidator.

JOHN D. BRIGGS (PUKEKOHE) LTD.

IN LIQUIDATION

Notice of Final Meetings

NOTICE is hereby given that the final general meeting of the company and the final meeting of creditors will be held at Room 308, Third Floor, T. and G. Building, on Friday, 31 January 1958, for the purpose of receiving an account of the winding up of the company.

Times of meetings—General meeting: 2 p.m.
Creditors’ meeting: 2.30 p.m.

39 M. L. HILL, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 6


NZLII PDF NZ Gazette 1958, No 6





✨ LLM interpretation of page content

🏭 E. D. Evans Ltd. changes name to Lawrence, Evans, and Davis Ltd.

🏭 Trade, Customs & Industry
3 January 1958
Company name change, Register of Companies, New Plymouth
  • O. T. Kelly, District Registrar of Companies

🏭 Keith and Thurlow Ltd. changes name to Keith and Keith Ltd.

🏭 Trade, Customs & Industry
3 January 1958
Company name change, Register of Companies, New Plymouth
  • O. T. Kelly, District Registrar of Companies

🏭 New Zealand Indentors (1954) Ltd. changes name to New Zealand Indentors Ltd.

🏭 Trade, Customs & Industry
12 December 1957
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Bright and Collinson Ltd. changes name to Enterprise Service Station (Ngaruawahia) Ltd.

🏭 Trade, Customs & Industry
12 December 1957
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Kings Four Square Ltd. changes name to Miller’s Shopping Centre Ltd.

🏭 Trade, Customs & Industry
17 December 1957
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Nestlé’s Food Specialities (New Zealand) Ltd. changes name to The Nestlé Company (New Zealand) Ltd.

🏭 Trade, Customs & Industry
6 December 1957
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Thompson Fraser Ltd. changes name to Darlow Thompson Fraser Ltd.

🏭 Trade, Customs & Industry
20 December 1957
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 E. M. Andrew and Co. Ltd. changes name to H. C. Kitchen (North Shore) Ltd.

🏭 Trade, Customs & Industry
12 December 1957
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Motor Scythe Distributors Ltd. changes name to Gleniti Properties Ltd.

🏭 Trade, Customs & Industry
20 December 1957
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Seymour Flats Ltd. changes name to Seymour Flats (Block I) Ltd.

🏭 Trade, Customs & Industry
17 December 1957
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 C. Munro Ltd. changes name to Mullins and Roderick Ltd.

🏭 Trade, Customs & Industry
9 December 1957
Company name change, Register of Companies, Auckland
  • T. J. Dennett, Assistant Registrar of Companies

🏭 Milford Investments Ltd. changes name to T. W. Dobbie Ltd.

🏭 Trade, Customs & Industry
17 January 1958
Company name change, Register of Companies, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 South End Rentals Ltd. changes name to Dunedin Rental Cars (1957) Ltd.

🏭 Trade, Customs & Industry
17 January 1958
Company name change, Register of Companies, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Dunedin Rental Cars Ltd. changes name to Tasman Rental Cars (Dn) Ltd.

🏭 Trade, Customs & Industry
17 January 1958
Company name change, Register of Companies, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 The Boutique Ltd. changes name to The Disk Den Ltd.

🏭 Trade, Customs & Industry
3 January 1958
Company name change, Register of Companies, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 South Island Traders Agency (Nelson) Ltd. - Final Meeting of Members

🏭 Trade, Customs & Industry
13 January 1958
Voluntary Liquidation, Final Meeting, Companies Act 1955, Nelson
  • S. M. Prosser, Liquidator

🏭 John D. Briggs (Pukekohe) Ltd. - Final Meetings

🏭 Trade, Customs & Industry
Liquidation, Final Meeting of Members, Final Meeting of Creditors
  • M. L. Hill, Liquidator