Company Name Changes and Liquidations




898

THE NEW ZEALAND GAZETTE

No. 41

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Anchor Exchange and Loan Co. Ltd.” has changed its name to “Anchor Trading Co. Ltd.” and changed its name again to “Meltzer Bros. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
905 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “B. and H. Juergens Ltd.” has changed its name to “B. and M. Adams 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 June 1960.
884 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Charter Taxis N.Z. Ltd.” has changed its name to “Chart Trousers N.Z. 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 16th day of June 1960.
885 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ian Harris Foodmarket Ltd.” has changed its name to “Ian Harris Supermarket 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 27th day of June 1960.
889 G. JANISCH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Petersen Aviation Ltd.” has changed its name to “Wheels (N.Z.) 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 27th day of June 1960.
890 G. JANISCH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bond Street Models Ltd.” has change its name to “Jane Gibson (1960) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1939/30.
Dated at Wellington this 29th day of June 1960.
902 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. H. Fieldes and Co. Ltd.” has changed its name to “Island Bay Hardware Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1959/136.
Dated at Wellington this 29th day of June 1960.
903 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “F. S. Beaumont Ltd.” has changed its name to “Petone Rental Cars Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/8.
Dated at Wellington this 29th day of June 1960.
904 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Eastern Downs Farm Ltd.” has changed its name to “Equitable Development Corporation Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1946/359.
Dated at Wellington this 24th day of June 1960.
886 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Highway Transport Engineering Ltd.” has changed its name to “Domett Trailer Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1955/533.
Dated at Wellington this 24th day of June 1960.
887 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Precision Concrete Ltd.” has changed its name to “Vibrapac (South Canterbury) 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.
906 L. H. McCLELLAND, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sutcliffe and Cederwall Ltd.” has changed its name to “Bert Sutcliffe 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 27th day of June 1960.
888 H. F. FOUNTAIN, Assistant Registrar of Companies.

STRAMIT (1957) LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that, pursuant to section 269 of the Companies Act 1955, the following extraordinary resolution was passed on the 22nd day of June 1960:
“Resolved as an extraordinary resolution, signed under the provisions of section 362 of the Companies Act 1955: That the company cannot by reason of its liabilities carry on its business and that it is advisable to wind up and that the company be wound up voluntarily and that the appointment of a liquidator be left in the hands of the creditors.”
At a subsequent meeting of creditors Mr James Frederick McDougall, of Christchurch, public accountant, was appointed liquidator.
Dated 29 June 1960.
898

WILLMOTTS AERIAL TOPDRESSING CO. LTD.

IN LIQUIDATION

NOTICE is hereby given that a general meeting of the company will be held in the offices of Messrs Solomon and Stockwell, Public Accountants, Windsor Buildings, Canon Street, Timaru, on Friday, 29 July 1960, at 11 a.m.
Business:
To consider the liquidator’s final statement of accounts showing how the winding up of the company has been conducted and the property of the company disposed of and to receive any explanation thereof by the liquidator.
Dated this 29th day of June 1960.
899 A. A. SOLOMON, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 41


NZLII PDF NZ Gazette 1960, No 41





✨ LLM interpretation of page content

🏭 Company Name Change: Anchor Exchange and Loan Co. Ltd. to Anchor Trading Co. Ltd. then Meltzer Bros. Ltd.

🏭 Trade, Customs & Industry
Company name change, Register of Companies
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: B. and H. Juergens Ltd. to B. and M. Adams Ltd.

🏭 Trade, Customs & Industry
17 June 1960
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: Charter Taxis N.Z. Ltd. to Chart Trousers N.Z. Ltd.

🏭 Trade, Customs & Industry
16 June 1960
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: Ian Harris Foodmarket Ltd. to Ian Harris Supermarket Ltd.

🏭 Trade, Customs & Industry
27 June 1960
Company name change, Register of Companies, Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Company Name Change: Petersen Aviation Ltd. to Wheels (N.Z.) Ltd.

🏭 Trade, Customs & Industry
27 June 1960
Company name change, Register of Companies, Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Company Name Change: Bond Street Models Ltd. to Jane Gibson (1960) Ltd.

🏭 Trade, Customs & Industry
29 June 1960
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: C. H. Fieldes and Co. Ltd. to Island Bay Hardware Ltd.

🏭 Trade, Customs & Industry
29 June 1960
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: F. S. Beaumont Ltd. to Petone Rental Cars Ltd.

🏭 Trade, Customs & Industry
29 June 1960
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Eastern Downs Farm Ltd. to Equitable Development Corporation Ltd.

🏭 Trade, Customs & Industry
24 June 1960
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Highway Transport Engineering Ltd. to Domett Trailer Co. Ltd.

🏭 Trade, Customs & Industry
24 June 1960
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Precision Concrete Ltd. to Vibrapac (South Canterbury) Ltd.

🏭 Trade, Customs & Industry
9 June 1960
Company name change, Register of Companies, Christchurch
  • L. H. McClelland, District Registrar of Companies

🏭 Company Name Change: Sutcliffe and Cederwall Ltd. to Bert Sutcliffe Ltd.

🏭 Trade, Customs & Industry
27 June 1960
Company name change, Register of Companies, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Liquidation Notice for Stramit (1957) Ltd.

🏭 Trade, Customs & Industry
29 June 1960
Liquidation, Voluntary winding-up, Extraordinary resolution, Companies Act 1955
  • James Frederick McDougall, Appointed liquidator

🏭 Liquidation Meeting Notice for Willmotts Aerial Topdressing Co. Ltd.

🏭 Trade, Customs & Industry
29 June 1960
Liquidation, General meeting, Final accounts, Winding-up
  • A. A. Solomon, Liquidator