Company Name Changes and Liquidations




23 JUNE

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Scoullar Co. Ltd.” has
changed its name to “Smith and Brown (Wellington) 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 7th day of June 1960.
823 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hunter and Larsen Ltd.” has
changed its name to “Collin Hunter 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 May 1960.
824 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Luton Specialties Ltd.” which
changed its name to “Reslau Ltd.”, has changed its name
again to “Fashion Fabrics 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 7th day of June 1960.
825 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pania Smallgoods Ltd.” has
changed its name to “Boyds Smallgoods Ltd.”, and that the
new name was this day entered on my Register of Companies
in place of the former name. (H.B. 1956/159).
Dated at Napier this 9th day of June 1960.
794 G. Janisch, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. V. Eason Ltd.” has changed
its name to “Eason-Bradding Pharmacy Ltd.”, and that the
new name was this day entered on my Register of Companies
in place of the former name. W. 1957/85.
Dated at Wellington this 16th day of June 1960.
828 K. L. Westmoreland,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. Marriott Ltd.” has changed
its name to “Atlas Transport Ltd.”, and that the new name
was this day entered on my Register of Companies in place
of the former name. W. 1934/127.
Dated at Wellington this 17th day of June 1960.
829 K. L. Westmoreland,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Maoriland Motors Ltd.” has
changed its name to “Dominion Motors Tractor and Industrial
Equipment Ltd.”, and that the new name was this day entered
on my Register of Companies in place of the former name.
W. 1959/162.
Dated at Wellington this 17th day of June 1960.
830 K. L. Westmoreland,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Andy Griffiths Ltd.” has changed
its name to “J. Ridley (Engineers) Ltd.”, and that the new
name was this day entered on my Register of Companies in
place of the former name. W. 1950/443.
Dated at Wellington this 16th day of June 1960.
827 K. L. Westmoreland,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kreglinger and Fernau (New
Zealand) Ltd.” has changed its name to “Kreglinger (New
Zealand) Ltd.”, and that the new name was this day entered
on my Register of Companies in place of the former name.
W. 1936/260.
Dated at Wellington this 21st day of June 1960.
822 K. L. Westmoreland,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Marlborough Brewery Co. Ltd.”
has changed its name to “Marlborough Holdings 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 8th day of June 1960.
795 W. B. Greig, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ilam Investments Ltd.” has
changed its name to “Randolph 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 12th day of May 1960.
815 M. H. Innes, Assistant Registrar of Companies.

P. MILLS AND SONS LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that the members of P. Mills and Sons
Ltd. resolved, by means of an entry in the minute book signed
as provided by section 362 (1) of the Companies Act 1955, as
an extraordinary resolution, dated 14 June 1960:
“(1) That the company cannot by reason of its liabilities
continue its business and that it is advisable to wind up, and
that accordingly the company be wound up voluntarily.
“(2) That a meeting of creditors of the company be held
as soon as possible for the purpose of appointing a liquidator
of the company, winding up its affairs, and distributing its
assets.”
And notice is also given that a meeting of the creditors of
the company will be held, pursuant to section 362 of the
Companies Act 1955, in the National Party Buildings, 78
Lichfield Street, Christchurch, on 24 June 1960, at 11.30 a.m.
A full statement of the position of the company’s affairs,
together with the list of creditors and the estimated amount of
their claims, will be laid before this meeting, at which the
creditors, in pursuance of section 285 of the said Act, may nominate a person to be liquidator of the company and, in
pursuance of section 286 of the said Act, may appoint a
committee of inspection.
A creditor may vote in person or by proxy. All proxies
must be lodged at the office of Messrs J. E. Purchas and Co.,
Public Accountants, 142 Hereford Street, Christchurch, not
later than 4 p.m. on 23 June 1960.
Dated this 15th day of June 1960.
J. E. Purchas, Public Accountant.
142 Hereford Street, Christchurch.
800

OPUNAKE BAKERY LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1955 and in the matter
of Opunake Bakery Ltd. (in voluntary liquidation).
TAKE notice that a meeting of creditors in the above matter
will be held at the office of Messrs Fox, Capper, and MacDonald, Public Accountants, Petrie’s Buildings, Regan Street,
Stratford, on the 30th day of June 1960, at 2 p.m.
Agenda:
To consider a statement showing how the winding up has
been conducted and the property of the company has been
disposed of during the preceding year ended 25 May 1960.
Dated this 13th day of June 1960.
798 B. L. MacDonald, Liquidator.

839



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 39


NZLII PDF NZ Gazette 1960, No 39





✨ LLM interpretation of page content

🏭 Change of Name of Company: The Scoullar Co. Ltd. to Smith and Brown (Wellington) Ltd.

🏭 Trade, Customs & Industry
7 June 1960
Company Name Change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Hunter and Larsen Ltd. to Collin Hunter Ltd.

🏭 Trade, Customs & Industry
12 May 1960
Company Name Change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Luton Specialties Ltd. to Fashion Fabrics Ltd.

🏭 Trade, Customs & Industry
7 June 1960
Company Name Change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Pania Smallgoods Ltd. to Boyds Smallgoods Ltd.

🏭 Trade, Customs & Industry
9 June 1960
Company Name Change, Register of Companies, Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Change of Name of Company: G. V. Eason Ltd. to Eason-Bradding Pharmacy Ltd.

🏭 Trade, Customs & Industry
16 June 1960
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: E. Marriott Ltd. to Atlas Transport Ltd.

🏭 Trade, Customs & Industry
17 June 1960
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: Maoriland Motors Ltd. to Dominion Motors Tractor and Industrial Equipment Ltd.

🏭 Trade, Customs & Industry
17 June 1960
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: Andy Griffiths Ltd. to J. Ridley (Engineers) Ltd.

🏭 Trade, Customs & Industry
16 June 1960
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: Kreglinger and Fernau (New Zealand) Ltd. to Kreglinger (New Zealand) Ltd.

🏭 Trade, Customs & Industry
21 June 1960
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company: Marlborough Brewery Co. Ltd. to Marlborough Holdings Ltd.

🏭 Trade, Customs & Industry
8 June 1960
Company Name Change, Register of Companies, Blenheim
  • W. B. Greig, District Registrar of Companies

🏭 Change of Name of Company: Ilam Investments Ltd. to Randolph Holdings Ltd.

🏭 Trade, Customs & Industry
12 May 1960
Company Name Change, Register of Companies, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏭 Voluntary Liquidation of P. Mills and Sons Ltd.

🏭 Trade, Customs & Industry
15 June 1960
Voluntary Liquidation, Companies Act 1955, Creditors meeting, Christchurch
  • J. E. Purchas, Public Accountant

🏭 Voluntary Liquidation of Opunake Bakery Ltd. - Meeting of Creditors

🏭 Trade, Customs & Industry
13 June 1960
Voluntary Liquidation, Companies Act 1955, Creditors meeting, Stratford
  • B. L. MacDonald, Liquidator