✨ Company Name Changes and Liquidation Notices
928
THE NEW ZEALAND GAZETTE
No. 42
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Plasticware Industries Ltd.” has changed its name to “Plastic Products (Auckland) 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 23rd day of June 1960.
949 S. A. VAIL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby that “Lovegrove Construction (Taranaki) Ltd.” has changed its name to “Lovegrove Construction 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 7th day of July 1960.
979 O. T. KELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Johns Signs and Painters Ltd.” (P.B. 1931/15) has changed its name to “John Signs 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 6th day of July 1960.
977 H. E. SQUIRE, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Homeleigh Farms Ltd.” has changed its name to “Holmleigh Farms Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1959/118.)
Dated at Napier this 30th day of June 1960.
978 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Frank Slade Ltd.” has changed its name to “F. J. Redmond Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1949/89.
Dated at Wellington this 7th day of July 1960.
958 K. L. WESTMORELAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Carpet Sewing Co. (A. J. B. Foote) Ltd.” has changed its name to “Carpet Sewing Service Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/371.
Dated at Wellington this 5th day of July 1960.
941 K. L. WESTMORELAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Jute Industries (N.Z.) Ltd.” has changed its name to “Riccarton Acceptances 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.
927 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Morrisons General Stores Ltd.” has changed its name to “Musson’s General Store 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.
928 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “S. Robinson Ltd.” has changed its name to “George Nevil 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.
936 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moray Place Buildings Ltd.” has changed its name to “L. S. Dyer 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 4th day of July 1960.
926 H. F. FOUNTAIN, Assistant Registrar of Companies.
TARIKI COOPERATIVE DAIRY CO. LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of the Tariki Cooperative Dairy Co. Ltd. (in liquidation). NOTICE is hereby given that the undersigned, the liquidator of the Tariki Cooperative Dairy Co. Ltd., which is being wound up voluntarily, does hereby fix the 25th day of July 1960 as the day 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, or 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 6th day of July 1960.
W. J. MESSENGER, Liquidator.
Address of Liquidator: Care of Messrs Messenger and Kohn, Accountants, Matai Street, Inglewood.
937
TOLOGA COOPERATIVE DAIRY CO. LTD.
IN LIQUIDATION
Notice Calling Final Meeting
In the matter of the Companies Act 1955 and in the matter of the Tolaga Cooperative Dairy Co. Ltd. (in 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 in the Reynolds Hall, Tolaga Bay, on Thursday, 28 July 1960, at 10.30 a.m. for the purpose of:
(1) 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 liquidator.
(2) To consider and if thought fit pass the following resolution as an extraordinary resolution, namely: “That the books and papers of the company and of the liquidator be handed to the Kia Ora Cooperative Dairying Co. Ltd., for safe custody during the relevant statutory retention periods or periods.”
973 L. B. SHAW, Liquidator.
CUNNINGHAM REFRIGERATION SERVICES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Winding-up Meeting of the Company
In the matter of the Companies Act 1955, notice is hereby given that, pursuant to section 281 of the said Act, a general meeting of the above-named company will be held in the offices of Messrs Reid and Jones, Public Accountants, Permanent Buildings, 47 Esk Street, Invercargill, on Friday, 29 July, at 2 p.m., for the purpose of:
(1) Receiving and considering the liquidator’s statement of account and of giving any explanation thereof which may be required.
(2) To resolve, pursuant to section 328 of the said Act, as to the disposal of documents, books, and accounts of the company.
Dated at Invercargill this 5th day of July 1960.
S. W. JONES, Liquidator.
47 Esk Street, Invercargill.
939
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 42
NZLII —
NZ Gazette 1960, No 42
✨ LLM interpretation of page content
🏛️ Change of Company Name: Plasticware Industries Ltd.
🏛️ Governance & Central Administration23 June 1960
Change of name, Company registration, Auckland, Plasticware Industries Ltd., Plastic Products (Auckland) Ltd.
- S. A. Vail, Assistant Registrar of Companies
🏛️ Change of Company Name: Lovegrove Construction (Taranaki) Ltd.
🏛️ Governance & Central Administration7 July 1960
Change of name, Company registration, New Plymouth, Lovegrove Construction (Taranaki) Ltd., Lovegrove Construction Ltd.
- O. T. Kelly, District Registrar of Companies
🏛️ Change of Company Name: Johns Signs and Painters Ltd.
🏛️ Governance & Central Administration6 July 1960
Change of name, Company registration, Gisborne, Johns Signs and Painters Ltd., John Signs Ltd.
- H. E. Squire, District Registrar of Companies
🏛️ Change of Company Name: Homeleigh Farms Ltd.
🏛️ Governance & Central Administration30 June 1960
Change of name, Company registration, Napier, Homeleigh Farms Ltd., Holmleigh Farms Ltd.
- C. C. Kennelly, District Registrar of Companies
🏛️ Change of Company Name: Frank Slade Ltd.
🏛️ Governance & Central Administration7 July 1960
Change of name, Company registration, Wellington, Frank Slade Ltd., F. J. Redmond Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Change of Company Name: Carpet Sewing Co. (A. J. B. Foote) Ltd.
🏛️ Governance & Central Administration5 July 1960
Change of name, Company registration, Wellington, Carpet Sewing Co. (A. J. B. Foote) Ltd., Carpet Sewing Service Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Change of Company Name: Jute Industries (N.Z.) Ltd.
🏛️ Governance & Central Administration27 June 1960
Change of name, Company registration, Christchurch, Jute Industries (N.Z.) Ltd., Riccarton Acceptances Ltd.
- L. H. McClelland, District Registrar of Companies
🏛️ Change of Company Name: Morrisons General Stores Ltd.
🏛️ Governance & Central Administration27 June 1960
Change of name, Company registration, Christchurch, Morrisons General Stores Ltd., Musson’s General Store Ltd.
- L. H. McClelland, District Registrar of Companies
🏛️ Change of Company Name: S. Robinson Ltd.
🏛️ Governance & Central Administration9 June 1960
Change of name, Company registration, Christchurch, S. Robinson Ltd., George Nevil Ltd.
- M. H. Innes, Assistant Registrar of Companies
🏛️ Change of Company Name: Moray Place Buildings Ltd.
🏛️ Governance & Central Administration4 July 1960
Change of name, Company registration, Dunedin, Moray Place Buildings Ltd., L. S. Dyer Ltd.
- H. F. Fountain, Assistant Registrar of Companies
🏛️ Tariki Cooperative Dairy Co. Ltd. - Creditors Notice
🏛️ Governance & Central Administration6 July 1960
Liquidation, Creditors notice, Tariki Cooperative Dairy Co. Ltd., Prove debts, Companies Act 1955
- W. J. Messenger, Liquidator
🏛️ Tolaga Cooperative Dairy Co. Ltd. - Final Meeting Notice
🏛️ Governance & Central AdministrationLiquidation, Final meeting, Tolaga Cooperative Dairy Co. Ltd., Companies Act 1955, Account presentation
- L. B. Shaw, Liquidator
🏛️ Cunningham Refrigeration Services Ltd. - Final Winding-up Meeting
🏛️ Governance & Central Administration5 July 1960
Voluntary liquidation, Final meeting, Cunningham Refrigeration Services Ltd., Companies Act 1955, Account presentation
- S. W. Jones, Liquidator