✨ Company Name Changes and Liquidations
6 OCTOBER
THE NEW ZEALAND GAZETTE
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Parade Bakery Ltd.” has changed its name to “Charles E. Creswell Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1928/93.
Dated at Wellington this 29th day of September 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Geo. A. Anderson and Son Ltd.” has changed its name to “Anderson Joinery Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1946/342.
Dated at Wellington this 27th day of September 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Drummond’s Dairy Ltd.” has changed its name to “Shady Dell Dairy Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1959/216.
Dated at Wellington this 29th day of September 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hutt Park Store Ltd.” has changed its name to “St. Johns Store Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1947/479.
Dated at Wellington this 3rd day of October 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gordon Christie (L/Hutt) Ltd.” has changed its name to “Hutt Flooring Centre Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/43.
Dated at Wellington this 3rd day of October 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Warren Motors (Marton) Ltd.” has changed its name to “Grant Sewing Machine Co. (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/50.
Dated at Wellington this 27th day of September 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Belfast Timbers Ltd.” has changed its name to “Paramount Timbers 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 13th day of September 1960.
A. J. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hotel Cromwell Ltd.” has changed its name to “Waldron Properties 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 16th day of September 1960.
L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Norman Joel and Co. Ltd.” has changed its name to “Beaufort Investments 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 23rd day of September 1960.
L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. T. Barnett Ltd.” has changed its name to “Fred Blomfield Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 26th day of September 1960.
K. O. BAINES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “James Hargest Shopping Centre Ltd.” has changed its name to “Ailison Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Invercargill this 26th day of September 1960.
K. O. BAINES, District Registrar of Companies.
WEST’S GAS IMPROVEMENT CO. LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
In the matter of the Companies Act 1955.
West’s Gas Improvement Co. Ltd. (incorporated in England) hereby gives notice, pursuant to section 405 of the Companies Act 1955, that it intends to cease to have a place of business in New Zealand.
The person authorised under section 397 (1) (c) of the Companies Act 1955 is Joseph Arnold Helliwell, Halley’s Lane, Lower Taranaki Street, Wellington.
Dated this 20th day of September 1960.
YOUNG, BENNETT, VIRTUE, AND WHITE, Solicitors for the Company.
Note—A new subsidiary company under the identical name of West’s Gas Improvement Co. Ltd. has now commenced business in New Zealand.
THE MOKOTUA COOPERATIVE DAIRY FACTORY CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
Pursuant to section 281 of the Companies Act 1955, notice is hereby given that a general meeting of the above-named company will be held in the Board Room of Adamson, Francis, and Harrington, The Crescent, Invercargill, on Friday, 21 October 1960, at 2 p.m., for the purpose of receiving the account of the liquidator in accordance with the above section.
Dated at Invercargill this 29th day of September 1960.
H. A. GILLER, Liquidator.
A. D. CROZIER LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955 and in the matter of A. D. Crozier Ltd. (A receiver has been appointed by the debenture holder.)
Notice is hereby given that on the 27th day of September 1960 an extraordinary resolution was passed by entry in the minute book of the company (pursuant to section 362 of the Companies Act 1955), namely:
“That the company cannot, by reason of its liabilities, continue in business and that it is advisable to wind up and that the company by wound up voluntarily, and that Henry George Massam, public accountant, of Auckland, be and is hereby appointed liquidator of the company.
H. G. MASSAM, Receiver and Provisional Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 64
NZLII —
NZ Gazette 1960, No 64
✨ LLM interpretation of page content
🏭 Change of Company Name - Parade Bakery Ltd. to Charles E. Creswell Ltd.
🏭 Trade, Customs & Industry29 September 1960
Company name change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name - Geo. A. Anderson and Son Ltd. to Anderson Joinery Ltd.
🏭 Trade, Customs & Industry27 September 1960
Company name change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name - Drummond’s Dairy Ltd. to Shady Dell Dairy Ltd.
🏭 Trade, Customs & Industry29 September 1960
Company name change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name - Hutt Park Store Ltd. to St. Johns Store Ltd.
🏭 Trade, Customs & Industry3 October 1960
Company name change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name - Gordon Christie (L/Hutt) Ltd. to Hutt Flooring Centre Ltd.
🏭 Trade, Customs & Industry3 October 1960
Company name change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name - Warren Motors (Marton) Ltd. to Grant Sewing Machine Co. (N.Z.) Ltd.
🏭 Trade, Customs & Industry27 September 1960
Company name change, Register of Companies
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name - Belfast Timbers Ltd. to Paramount Timbers Ltd.
🏭 Trade, Customs & Industry13 September 1960
Company name change, Register of Companies
- A. J. Smith, Assistant Registrar of Companies
🏭 Change of Company Name - Hotel Cromwell Ltd. to Waldron Properties Ltd.
🏭 Trade, Customs & Industry16 September 1960
Company name change, Register of Companies
- L. Esterman, District Registrar of Companies
🏭 Change of Company Name - Norman Joel and Co. Ltd. to Beaufort Investments Ltd.
🏭 Trade, Customs & Industry23 September 1960
Company name change, Register of Companies
- L. Esterman, District Registrar of Companies
🏭 Change of Company Name - R. T. Barnett Ltd. to Fred Blomfield Ltd.
🏭 Trade, Customs & Industry26 September 1960
Company name change, Register of Companies
- K. O. Baines, District Registrar of Companies
🏭 Change of Company Name - James Hargest Shopping Centre Ltd. to Ailison Holdings Ltd.
🏭 Trade, Customs & Industry26 September 1960
Company name change, Register of Companies
- K. O. Baines, District Registrar of Companies
🏭 Notice of Intention to Cease to have a Place of Business in New Zealand - West’s Gas Improvement Co. Ltd.
🏭 Trade, Customs & Industry20 September 1960
Companies Act 1955, Cease business, England
- Joseph Arnold Helliwell
- YOUNG, BENNETT, VIRTUE, AND WHITE, Solicitors for the Company
🏭 Notice of Final Meeting - The Mokotua Cooperative Dairy Factory Co. Ltd. in Voluntary Liquidation
🏭 Trade, Customs & Industry29 September 1960
Voluntary liquidation, Final meeting, Companies Act 1955
- H. A. Giller, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up - A. D. Crozier Ltd.
🏭 Trade, Customs & Industry27 September 1960
Voluntary winding up, Companies Act 1955, Receiver appointed
- Henry George Massam, public accountant, of Auckland
- H. G. Massam, Receiver and Provisional Liquidator