Company Name Changes and Liquidations




21 JULY
THE NEW ZEALAND GAZETTE
993

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Auto Valet Services Ltd.” has changed its name to “Auckland Motor Co. (Great North Road) 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 6th day of July 1960.

1005 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Herd and Noble Ltd.” has changed its name to “Noble and 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 7th day of July 1960.

1006 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hunua Stores (1954) Ltd.” has changed its name to “Harvey Farms 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 July 1960.

1007 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Camerons Food Centre Ltd.” has changed its name to “Wybers Food Centre 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 5th day of July 1960.

1008 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Watsons Printing House Ltd.” has changed its name to “Watsons Holdings 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 5th day of July 1960.

1009 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Whitecliffs Building Co. Ltd.” has changed its name to “McLaren Homes 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 29th day of June 1960.

1010 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. W. Young and Co. Ltd.” has changed its name to “Norrie Young 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 1st day of July 1960.

1011 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. G. Pilcher Ltd.” has changed its name to “Pilcher Investments Ltd.” and that the new name was this day entered on my Register of Companies in place of the former name. W. 1948/92.

Dated at Wellington this 12th day of July 1960.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lawrence, Mechaclis, and Broughton Ltd.” has changed its name to “Broughton and Broad Joinery Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/477.

Dated at Wellington this 12th day of July 1960.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pahiatua Printing Co. Ltd.” has changed its name to “Manawatu Commercial Stationers Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/341.

Dated at Wellington this 12th day of July 1960.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pilcher Construction Co. Ltd.” has changed its name to “Pilcher Finance Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1952/109.

Dated at Wellington this 8th day of July 1960.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pahiatua Auto Electrical Services Ltd.” has changed its name to “Gordon’s Auto Electrical Services Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1956/348.

Dated at Wellington this 13th day of July 1960.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gardner Bros. Ltd.” has changed its name to “Ray Gardner 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 6th day of July 1960.

1022 H. F. FOUNTAIN, Assistant Registrar of Companies.


R. H. ABBOTT PROPERTIES LTD.

IN LIQUIDATION

Notice of Final Winding-up Meeting

NOTICE is hereby given that the final meeting of members of the above-named company, in pursuance of section 281 of the Companies Act 1955, will be held at 28–29 City Chambers, Queen Street, Auckland C.1, on the 19th day of August 1960, at 11 a.m.

Business:

To receive and consider the liquidator’s report and final statement of accounts showing how the winding up has been conducted.

1025 D. R. GARRARD, Liquidator.


TOM BROWN CARRIER LTD.

IN LIQUIDATION

NOTICE is hereby given that the final meeting of shareholders will be held at the registered office of the company, 120 Karamu Road North, Hastings, on Thursday, 4 August 1960, at 10 a.m.

Business:

To receive the liquidator’s statement showing how the winding up has been conducted and how the property of the company has been disposed of.

1003 S. J. CUSHING, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 44


NZLII PDF NZ Gazette 1960, No 44





✨ LLM interpretation of page content

🏛️ Company Name Change: Auto Valet Services Ltd. to Auckland Motor Co. (Great North Road) Ltd.

🏛️ Governance & Central Administration
6 July 1960
Company name change, Auckland, Motor company
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Herd and Noble Ltd. to Noble and Adams Ltd.

🏛️ Governance & Central Administration
7 July 1960
Company name change, Auckland, Noble and Adams
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Hunua Stores (1954) Ltd. to Harvey Farms Ltd.

🏛️ Governance & Central Administration
7 July 1960
Company name change, Auckland, Farms
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Camerons Food Centre Ltd. to Wybers Food Centre Ltd.

🏛️ Governance & Central Administration
5 July 1960
Company name change, Auckland, Food centre
  • S. A. Vail, Assistant Registrar of Companies

🏛️ Company Name Change: Watsons Printing House Ltd. to Watsons Holdings Ltd.

🏛️ Governance & Central Administration
5 July 1960
Company name change, Auckland, Printing, Holdings
  • S. A. Vail, Assistant Registrar of Companies

🏛️ Company Name Change: Whitecliffs Building Co. Ltd. to McLaren Homes Ltd.

🏛️ Governance & Central Administration
29 June 1960
Company name change, Auckland, Building, Homes
  • S. A. Vail, Assistant Registrar of Companies

🏛️ Company Name Change: H. W. Young and Co. Ltd. to Norrie Young Ltd.

🏛️ Governance & Central Administration
1 July 1960
Company name change, Auckland, Young
  • S. A. Vail, Assistant Registrar of Companies

🏛️ Company Name Change: L. G. Pilcher Ltd. to Pilcher Investments Ltd.

🏛️ Governance & Central Administration
12 July 1960
Company name change, Wellington, Investments
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Lawrence, Mechaclis, and Broughton Ltd. to Broughton and Broad Joinery Ltd.

🏛️ Governance & Central Administration
12 July 1960
Company name change, Wellington, Joinery
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Pahiatua Printing Co. Ltd. to Manawatu Commercial Stationers Ltd.

🏛️ Governance & Central Administration
12 July 1960
Company name change, Wellington, Printing, Stationers
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Pilcher Construction Co. Ltd. to Pilcher Finance Co. Ltd.

🏛️ Governance & Central Administration
8 July 1960
Company name change, Wellington, Construction, Finance
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Pahiatua Auto Electrical Services Ltd. to Gordon’s Auto Electrical Services Ltd.

🏛️ Governance & Central Administration
13 July 1960
Company name change, Wellington, Auto electrical
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Gardner Bros. Ltd. to Ray Gardner Ltd.

🏛️ Governance & Central Administration
6 July 1960
Company name change, Dunedin, Gardner Bros.
  • H. F. Fountain, Assistant Registrar of Companies

🏛️ R. H. Abbott Properties Ltd. - Final Winding-up Meeting

🏛️ Governance & Central Administration
19 August 1960
Liquidation, Winding-up meeting, Companies Act, Auckland
  • D. R. Garrard, Liquidator

🏛️ Tom Brown Carrier Ltd. - Final Winding-up Meeting

🏛️ Governance & Central Administration
4 August 1960
Liquidation, Winding-up meeting, Shareholders, Hastings
  • S. J. Cushing, Liquidator