Company Name Changes and Liquidations




1834
THE NEW ZEALAND GAZETTE
No. 7

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rata Vine Stores Ltd.” has changed its name to “H. G. and M. G. Wolley 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 November 1958.
1583 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Adam-Brooke Sportswear Ltd.” has changed its name to “Albany Drapery 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 November 1958.
1584 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Finchley Farm Ltd.” has changed its name to “Finchley Holdings 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 24th day of November 1958.
1605 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Johnstone and Speir Ltd.” has changed its name to “R. A. Johnstone and Co. 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 26th day of November 1958.
1606 F. R. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

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

Dated at Napier this 20th day of November 1958.
1595 G. JANISCH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Atco Holdings Ltd.” has changed its name to “Aspasia Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1956/27.

Dated at Wellington this 5th day of December 1958.
1604 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sunday News Ltd.” has changed its name to “News Advertising and Publishing Co. 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 17th day of November 1958.
1589 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Club Hotel (Kaikoura) Ltd.” has changed its name to “Pacific Holdings 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 17th day of November 1958.
1590 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Coleman’s Cash Butchery (Cranford Street) Ltd.” has changed its name to “Coleman’s Cash Butchery 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 17th day of November 1958.
1591 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “K. McLellan Ltd.” has changed its name to “Mitchell’s Service Station 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 18th day of November 1958.
1592 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hosiery House Ltd.” has changed its name to “Eric F. Mercer 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 12th day of November 1958.
1593 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Northern Joinery Ltd.” has changed its name to “Avon Motors 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 1st day of December 1958.
1596 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

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

Dated at Dunedin this 27th day of November 1958.
1580 H. F. FOUNTAIN, Assistant Registrar of Companies.

DAVENPORT STORES LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter of Davenport Stores Ltd. (in liquidation).

NOTICE is hereby given that the undersigned, the liquidator of Davenport Stores Ltd., which is wound up voluntarily, does hereby fix the 18th day of December 1958 as the date 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 (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 2nd day of December 1958.

R. C. CRONE, Liquidator

Address of Liquidator:

First Floor, Australia and N.Z. Bank Building, 83 Victoria Avenue, Wanganui, or P.O. Box 278, Wanganui. 157

NGAHERE GOLD DREDGING LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Ngahere Gold Dredging Ltd. (in voluntary liquidation).

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the registered office of the company, 152 Hereford Street, Christchurch, on Monday, the 22nd day of December 1958, at 2.15 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidators.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 5th day of December 1958.

T. BLACKIE,
R. G. COMPTON
Liquidators
1599



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 76


NZLII PDF NZ Gazette 1958, No 76





✨ LLM interpretation of page content

🏭 Company Name Change: Rata Vine Stores Ltd. to H. G. and M. G. Wolley Ltd.

🏭 Trade, Customs & Industry
17 November 1958
Company name change, Rata Vine Stores Ltd., H. G. and M. G. Wolley Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: Adam-Brooke Sportswear Ltd. to Albany Drapery Ltd.

🏭 Trade, Customs & Industry
17 November 1958
Company name change, Adam-Brooke Sportswear Ltd., Albany Drapery Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: Finchley Farm Ltd. to Finchley Holdings Ltd.

🏭 Trade, Customs & Industry
24 November 1958
Company name change, Finchley Farm Ltd., Finchley Holdings Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: Johnstone and Speir Ltd. to R. A. Johnstone and Co. Ltd.

🏭 Trade, Customs & Industry
26 November 1958
Company name change, Johnstone and Speir Ltd., R. A. Johnstone and Co. Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: H. Tucker Ltd. to Hilton Tucker Properties Ltd.

🏭 Trade, Customs & Industry
20 November 1958
Company name change, H. Tucker Ltd., Hilton Tucker Properties Ltd., Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Company Name Change: Atco Holdings Ltd. to Aspasia Holdings Ltd.

🏭 Trade, Customs & Industry
5 December 1958
Company name change, Atco Holdings Ltd., Aspasia Holdings Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Sunday News Ltd. to News Advertising and Publishing Co. Ltd.

🏭 Trade, Customs & Industry
17 November 1958
Company name change, Sunday News Ltd., News Advertising and Publishing Co. Ltd., Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏭 Company Name Change: The Club Hotel (Kaikoura) Ltd. to Pacific Holdings Ltd.

🏭 Trade, Customs & Industry
17 November 1958
Company name change, The Club Hotel (Kaikoura) Ltd., Pacific Holdings Ltd., Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏭 Company Name Change: Coleman’s Cash Butchery (Cranford Street) Ltd. to Coleman’s Cash Butchery Ltd.

🏭 Trade, Customs & Industry
17 November 1958
Company name change, Coleman’s Cash Butchery, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏭 Company Name Change: K. McLellan Ltd. to Mitchell’s Service Station Ltd.

🏭 Trade, Customs & Industry
18 November 1958
Company name change, K. McLellan Ltd., Mitchell’s Service Station Ltd., Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏭 Company Name Change: Hosiery House Ltd. to Eric F. Mercer Ltd.

🏭 Trade, Customs & Industry
12 November 1958
Company name change, Hosiery House Ltd., Eric F. Mercer Ltd., Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏭 Company Name Change: Northern Joinery Ltd. to Avon Motors Ltd.

🏭 Trade, Customs & Industry
1 December 1958
Company name change, Northern Joinery Ltd., Avon Motors Ltd., Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏭 Company Name Change: Vale Industries (Dunedin) Ltd. to Valley Industries (Dunedin) Ltd.

🏭 Trade, Customs & Industry
27 November 1958
Company name change, Vale Industries (Dunedin) Ltd., Valley Industries (Dunedin) Ltd., Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Davenport Stores Ltd. - Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
2 December 1958
Liquidation, Davenport Stores Ltd., Creditors, Proof of debts, Wanganui
  • R. C. Crone, Liquidator

🏭 Ngahere Gold Dredging Ltd. - Notice of General Meeting for Winding Up

🏭 Trade, Customs & Industry
5 December 1958
Voluntary liquidation, Ngahere Gold Dredging Ltd., General meeting, Winding up, Christchurch
  • T. Blackie, Liquidator
  • R. G. Compton, Liquidator