Company Name Changes and Notices




1248
THE NEW ZEALAND GAZETTE
No. 53

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Masfen and Howden Ltd.” has changed its name to “I. G. Howden and Co. 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 28th day of July 1960.

1156 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cherry Milk Bar Ltd.” has changed its name to “J. B. and P. D. Linsley 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 July 1960.

1157 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Buildings Understructure Replacements Ltd.” has changed its name to “M. B. Mackenzie 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 July 1960.

1158 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Matamata Dry Cleaning Co. Ltd.” has changed its name to “Walton 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 1st day of August 1960.

1172 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Glenie’s Machinery Exchange Ltd.” has changed its name to “United Tractors (Cambridge) 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 26th day of July 1960.

1173 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cullifords Foodmarket Ltd.” has changed its name to “Snowhite Catering 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 28th day of April 1960.

1174 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. R. Burret Ltd.” has changed its name to “Balfour Irvine Management and 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 Auckland this 3rd day of August 1960.

1175 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “General Contractors Supplies Ltd.” has changed its name to “H. R. Burret (1960) 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 3rd day of August 1960.

1176 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that, “Laidlaw Bulk Supplies Ltd.” has changed its name to “Nelson St. Shingle Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1952/87.)

Dated at Napier this 8th day of August 1960.

G. JANISCH,
Assistant Registrar of Companies.

1183

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Constable Textiles Ltd.” has changed its name to “Constable Agencies Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1953/361.

Dated at Wellington this 12th day of August 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1189


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “New Zealand United Consolidated Ltd.” has changed its name to “New Zealand United Consolidated (Auckland) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1960/149.

Dated at Wellington this 12th day of August 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1190


VICK PRODUCTS PTY. LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

NOTICE is hereby given, pursuant to section 405 of the Companies Act 1955, that Vick Products Pty. Ltd., duly incorporated in New South Wales and having its Head Office for New Zealand at 16 Cambridge Terrace in the City of Wellington, intend to cease to have a place of business in New Zealand on the expiration of three months from the date of publication of this notice.

Dated at Wellington this 1st day of August 1960.

Vick Products Pty. Ltd.—

1096
Per: R. E. GIBBONS.


QUALITY DAIRY LTD.

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 268 of the Companies Act 1955, notice is hereby given that at a meeting of members of Quality Dairy Ltd., held at the registered office on the 15th day of August 1960, it was resolved that the company be wound up voluntarily.

It was further resolved that Frank Robert Clark, of Otahuhu, public accountant, be appointed liquidator of the company.

Dated this 15th day of August 1960.

1197 FRANK ROBERT CLARK, Liquidator.


STRATFORD POULTRY AND WINTER SHOW ASSOCIATION INC.

IN LIQUIDATION

NOTICE is hereby given that the final date for lodging proofs of debt by any persons having claims against the above society has been set for 16 September 1960.

J. N. MUNCASTER, Liquidator.


NORSEWOOD COOPERATIVE DAIRY CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that at the annual general meeting of the company, duly convened and held on the 3rd day of August 1960, the following special resolution was duly passed:

“That the company be wound up voluntarily.”

Notice is further given that at the same meeting Mr Harold Willson Ruby, of Dannevirke, public accountant, was appointed liquidator of the company.

Dated this 8th day of August 1960.

1171 A. L. ANDERSEN, Chairman.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 53


NZLII PDF NZ Gazette 1960, No 53





✨ LLM interpretation of page content

🏭 Company Name Change

🏭 Trade, Customs & Industry
28 July 1960
Company name change, Auckland, Masfen and Howden Ltd
  • Masfen, Former company name
  • I. G. Howden, New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
29 July 1960
Company name change, Auckland, Cherry Milk Bar Ltd
  • Cherry, Former company name
  • J. B. and P. D. Linsley, New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
29 July 1960
Company name change, Auckland, Buildings Understructure Replacements Ltd
  • Buildings Understructure Replacements, Former company name
  • M. B. Mackenzie, New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
1 August 1960
Company name change, Auckland, Matamata Dry Cleaning Co. Ltd
  • Matamata Dry Cleaning Co., Former company name
  • Walton Holdings, New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
26 July 1960
Company name change, Auckland, Glenie’s Machinery Exchange Ltd
  • Glenie’s Machinery Exchange, Former company name
  • Cambridge United Tractors, New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
28 April 1960
Company name change, Auckland, Cullifords Foodmarket Ltd
  • Cullifords Foodmarket, Former company name
  • Snowhite Catering, New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
3 August 1960
Company name change, Auckland, H. R. Burret Ltd
  • H. R. Burret, Former company name
  • Balfour Irvine Management and Investment Co., New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
3 August 1960
Company name change, Auckland, General Contractors Supplies Ltd
  • General Contractors Supplies, Former company name
  • H. R. Burret, New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
8 August 1960
Company name change, Napier, Laidlaw Bulk Supplies Ltd
  • Laidlaw Bulk Supplies, Former company name
  • Nelson St. Shingle Co., New company name

  • G. Janisch, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
12 August 1960
Company name change, Wellington, Constable Textiles Ltd
  • Constable Textiles, Former company name
  • Constable Agencies, New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
12 August 1960
Company name change, Wellington, New Zealand United Consolidated Ltd
  • New Zealand United Consolidated, Former company name
  • New Zealand United Consolidated (Auckland), New company name

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
1 August 1960
Foreign company ceasing business, Wellington, Vick Products Pty. Ltd
  • Vick Products Pty., Company ceasing business

  • R. E. Gibbons

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
15 August 1960
Voluntary liquidation, Quality Dairy Ltd, Otahuhu
  • Quality Dairy, Company in liquidation
  • Frank Robert Clark, Appointed liquidator

  • Frank Robert Clark, Liquidator

🏭 Final Date for Lodging Proofs of Debt

🏭 Trade, Customs & Industry
Proofs of debt deadline, Stratford Poultry and Winter Show Association Inc
  • Stratford Poultry and Winter Show Association, Company in liquidation

  • J. N. Muncaster, Liquidator

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
8 August 1960
Voluntary liquidation, Norsewood Cooperative Dairy Co. Ltd, Dannevirke
  • Norsewood Cooperative Dairy Co., Company in liquidation
  • Harold Willson Ruby, Appointed liquidator

  • A. L. Andersen, Chairman