Company Name Changes and Liquidation Meetings




1440
THE NEW ZEALAND GAZETTE
No. 61

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause be shown to the contrary, be struck off the Register and the company dissolved:

Southern Sprayers Ltd. S.D. 1955/44.

Given under my hand at Invercargill this 1st day of October 1959.

K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dressmakers Supplies Ltd.” has changed its name to “Lorigan Knitwear 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 28th day of September 1959.

1346 G. JANISCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Boulcott Stores Ltd.” has changed its name to “Pointon’s Stores Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/187.

Dated at Wellington this 28th day of September 1959.

1342 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. and W. Smith Ltd.” has changed its name to “W. M. Smith Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1942/55.

1343 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Panel Beating (Wgtn.) Ltd.” has changed its name to “Panel Beating (Ohakune) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1952/241.

Dated at Wellington this 28th day of September 1959.

1344 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Uniform Supplies (N.Z.) Ltd.” has changed its name to “Nu-Way (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1953/502.

Dated at Wellington this 28th day of September 1959.

1345 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fidelity Stationers Ltd.” has changed its name to “Douglas A. Adams 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 October 1959.

1371 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Herbert G. Harris Ltd.” has changed its name to “Arlab Distributors 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 22nd day of September 1959.

1351 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

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

Dated at Dunedin this 28th day of September 1959.

1362 L. ESTERMAN, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

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

Dated at Dunedin this 10th day of September 1959.

1350 H. F. FOUNTAIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

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

Dated at Invercargill this 24th day of September 1959.

1368 K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

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

Dated at Invercargill this 30th day of September 1959.

1369 K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

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

Dated at Invercargill this 24th day of September 1959.

1370 K. O. BAINES, District Registrar of Companies.


HILLSBORO’ HARDWARE LTD.

IN LIQUIDATION

Notice of Meeting of Members

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a meeting of the members of the above-named company will be held at Room 308, Third Floor, T. and G. Building, Wellesley Street, Auckland, on Wednesday, 28 October 1959, at 3.45 p.m.

Business

To receive the liquidator’s final statement of accounts.

Dated at Auckland this 1st day of October 1959.

1363 M. L. HILL, Liquidator.


HILLSBORO’ HARDWARE LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a meeting of the creditors of the above-named company will be held at Room 308, Third Floor, T. and G. Building, Wellesley Street, Auckland, on Wednesday, 28 October 1959, at 2.15 p.m.

Business

To receive the liquidator’s final statement of accounts.

Dated at Auckland this 1st day of October 1959.

1364 M. L. HILL, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 61


NZLII PDF NZ Gazette 1959, No 61





✨ LLM interpretation of page content

🏭 Notice of Intended Company Strike-Off

🏭 Trade, Customs & Industry
1 October 1959
Companies Act, Strike-off, Southern Sprayers Ltd.
  • Southern Sprayers Ltd., Company to be struck off

  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 September 1959
Name change, Dressmakers Supplies Ltd., Lorigan Knitwear Ltd.
  • Dressmakers Supplies Ltd., Former company name
  • Lorigan Knitwear Ltd., New company name

  • G. Janisch, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 September 1959
Name change, Boulcott Stores Ltd., Pointon’s Stores Ltd.
  • Boulcott Stores Ltd., Former company name
  • Pointon’s Stores Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
Name change, A. and W. Smith Ltd., W. M. Smith Ltd.
  • A. and W. Smith Ltd., Former company name
  • W. M. Smith Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 September 1959
Name change, Panel Beating (Wgtn.) Ltd., Panel Beating (Ohakune) Ltd.
  • Panel Beating (Wgtn.) Ltd., Former company name
  • Panel Beating (Ohakune) Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 September 1959
Name change, Uniform Supplies (N.Z.) Ltd., Nu-Way (N.Z.) Ltd.
  • Uniform Supplies (N.Z.) Ltd., Former company name
  • Nu-Way (N.Z.) Ltd., New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
1 October 1959
Name change, Fidelity Stationers Ltd., Douglas A. Adams Ltd.
  • Fidelity Stationers Ltd., Former company name
  • Douglas A. Adams Ltd., New company name

  • M. H. Innes, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
22 September 1959
Name change, Herbert G. Harris Ltd., Arlab Distributors Ltd.
  • Herbert G. Harris Ltd., Former company name
  • Arlab Distributors Ltd., New company name

  • M. H. Innes, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 September 1959
Name change, Brighton Transport Ltd., Woodleys Transport Ltd.
  • Brighton Transport Ltd., Former company name
  • Woodleys Transport Ltd., New company name

  • L. Esterman, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
10 September 1959
Name change, Tide Products Ltd., G. J. Coles Ltd.
  • Tide Products Ltd., Former company name
  • G. J. Coles Ltd., New company name

  • H. F. Fountain, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
24 September 1959
Name change, Southland Finance and Investment Co. Ltd., Invercargill Investment Co. Ltd.
  • Southland Finance and Investment Co. Ltd., Former company name
  • Invercargill Investment Co. Ltd., New company name

  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 September 1959
Name change, Butler Gutzewitz and Co. Ltd., Butlers Foundry Ltd.
  • Butler Gutzewitz and Co. Ltd., Former company name
  • Butlers Foundry Ltd., New company name

  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
24 September 1959
Name change, Southland Mortgage Co. Ltd., Premier Acceptances Ltd.
  • Southland Mortgage Co. Ltd., Former company name
  • Premier Acceptances Ltd., New company name

  • K. O. Baines, District Registrar of Companies

🏭 Notice of Meeting of Members in Liquidation

🏭 Trade, Customs & Industry
1 October 1959
Meeting of members, Liquidation, Hillsboro’ Hardware Ltd.
  • Hillsboro’ Hardware Ltd., Company in liquidation

  • M. L. Hill, Liquidator

🏭 Notice of Meeting of Creditors in Liquidation

🏭 Trade, Customs & Industry
1 October 1959
Meeting of creditors, Liquidation, Hillsboro’ Hardware Ltd.
  • Hillsboro’ Hardware Ltd., Company in liquidation

  • M. L. Hill, Liquidator