✨ Company Name Changes and Liquidations
866
THE NEW ZEALAND GAZETTE
No. 40
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hyde’s Service Station Ltd.” has changed its name to “Beerescourt Investments 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 14th day of June 1960.
831 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sparks and Pellowe Ltd.” has changed its name to “Gordon Pellowe 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 14th day of June 1960.
832 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “East Coast Bays Holdings Ltd.” has changed its name to “Bays Contractors 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 June 1960.
833 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McKendrick Bros (Whangarei) Ltd.” has changed its name to “McKendrick Spinning Mills 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 June 1960.
834 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Monteil Buildings Ltd.” has changed its name to “Pierre Dion 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 2nd day of June 1960.
835 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. O. Prescott Ltd.” has changed its name to “T. L. McKenzie 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 June 1960.
836 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. B. Norgate Ltd.” has changed its name to “Opunake Metal Supplies 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 17th day of June 1960.
837 O. T. KELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hornes Garage Ltd.” (P.B. 1955/5) has changed its name to “Pearce Motors Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Gisborne this 16th day of June 1960.
845 H. E. SQUIRE, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Iremonger and Browne Ltd.” has changed its name to “Browne Transport Co. 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 17th day of June 1960.
846 G. JANISCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gordon Macpherson Ltd.” has changed its name to “Macpherson and Drummond Ltd.”, and that the new name was entered on my Register of Companies in place of the former name.
Dated at Nelson this 22nd day of June 1960.
858 C. C. MARCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Kerrits (N.Z.) Ltd.” has changed its name to “Road Lines Ltd.”, and that the new name was entered on my Register of Companies in place of the former name.
Dated at Nelson this 24th day of June 1960.
871 C. C. MARCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Modern Bridges Ltd.” has changed its name to “Northern Builders 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 23rd day of May 1960.
857 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Foster Glove Co. Ltd.” has changed its name to “Foster 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 Christchurch this 9th day of June 1960.
867 L. H. MCCLELLAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Construction Co. (S.I.) Ltd.” has changed its name to “Masonry Services 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 27th day of June 1960.
870 L. H. MCCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “The Oamaru Worsted and Woollen Mills Ltd.” has changed its name to “Alliance Textiles 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 20th day of June 1960.
838 H. F. FOUNTAIN, Assistant Registrar of Companies.
R. A. NICOLAS (HAMILTON) LTD.
IN LIQUIDATION
Members’ Voluntary Winding Up—Final Meeting
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 45 Campbells Buildings, High Street, Auckland, on Monday, 25 July 1960, at 10 a.m., for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator; and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of.
A. R. W. GREGORY, Public Accountant,
Liquidator.
P.O. Box 1122, Auckland, 27 June 1960.
872
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 40
NZLII —
NZ Gazette 1960, No 40
✨ LLM interpretation of page content
🏛️ Company Name Change: Hyde's Service Station Ltd. to Beerescourt Investments Ltd.
🏛️ Governance & Central Administration14 June 1960
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: Sparks and Pellowe Ltd. to Gordon Pellowe Ltd.
🏛️ Governance & Central Administration14 June 1960
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: East Coast Bays Holdings Ltd. to Bays Contractors Ltd.
🏛️ Governance & Central Administration9 June 1960
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: McKendrick Bros (Whangarei) Ltd. to McKendrick Spinning Mills Ltd.
🏛️ Governance & Central Administration9 June 1960
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: Monteil Buildings Ltd. to Pierre Dion Ltd.
🏛️ Governance & Central Administration2 June 1960
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: G. O. Prescott Ltd. to T. L. McKenzie Ltd.
🏛️ Governance & Central Administration9 June 1960
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Name Change: R. B. Norgate Ltd. to Opunake Metal Supplies Ltd.
🏛️ Governance & Central Administration17 June 1960
Company name change, Register of Companies, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏛️ Company Name Change: Hornes Garage Ltd. to Pearce Motors Ltd.
🏛️ Governance & Central Administration16 June 1960
Company name change, Register of Companies, Gisborne
- H. E. Squire, District Registrar of Companies
🏛️ Company Name Change: Iremonger and Browne Ltd. to Browne Transport Co. Ltd.
🏛️ Governance & Central Administration17 June 1960
Company name change, Register of Companies, Napier
- G. Janisch, Assistant Registrar of Companies
🏛️ Company Name Change: Gordon Macpherson Ltd. to Macpherson and Drummond Ltd.
🏛️ Governance & Central Administration22 June 1960
Company name change, Register of Companies, Nelson
- C. C. March, Assistant Registrar of Companies
🏛️ Company Name Change: John Kerrits (N.Z.) Ltd. to Road Lines Ltd.
🏛️ Governance & Central Administration24 June 1960
Company name change, Register of Companies, Nelson
- C. C. March, Assistant Registrar of Companies
🏛️ Company Name Change: Modern Bridges Ltd. to Northern Builders Ltd.
🏛️ Governance & Central Administration23 May 1960
Company name change, Register of Companies, Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏛️ Company Name Change: Foster Glove Co. Ltd. to Foster Investment Co. Ltd.
🏛️ Governance & Central Administration9 June 1960
Company name change, Register of Companies, Christchurch
- L. H. McClelland, Assistant Registrar of Companies
🏛️ Company Name Change: Construction Co. (S.I.) Ltd. to Masonry Services Ltd.
🏛️ Governance & Central Administration27 June 1960
Company name change, Register of Companies, Christchurch
- L. H. McClelland, District Registrar of Companies
🏛️ Company Name Change: The Oamaru Worsted and Woollen Mills Ltd. to Alliance Textiles Ltd.
🏛️ Governance & Central Administration20 June 1960
Company name change, Register of Companies, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏛️ R. A. Nicolas (Hamilton) Ltd. - Final Meeting in Liquidation
🏛️ Governance & Central Administration27 June 1960
Company liquidation, Final meeting, Companies Act 1955, Hamilton
- A. R. W. Gregory, Public Accountant, Liquidator