Company Name Changes and Liquidations




20 APRIL
THE NEW ZEALAND GAZETTE
603

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Browne and Morris Ltd.” has changed its name to “Sale Street Investments 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 March 1961.

508 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Morrison’s Auto Services Ltd.” has changed its name to “Dallas Auto Services 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 March 1961.

509 D. L. BALL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Continental Furniture and Joinery Manufacturers Ltd.” has changed its name to “Pare-mata Joinery and Hardware Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1955/451.

Dated at Wellington this 10th day of April 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wholesale Menswear Ltd.” has changed its name to “Fowlds Mens Outfitters (1961) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1949/590.

Dated at Wellington this 10th day of April 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Craigwin Carver Ltd.” has changed its name to “Craigwin Payne Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/598.

Dated at Wellington this 10th day of April 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Armstrong Timber Co. Ltd.” has changed its name to “Carter Merchants (Wellington) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. 1943/66.

Dated at Wellington this 10th day of April 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ashcroft and Kelly Ltd.” has changed its name to “Ashcroft Motor Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/429.

Dated at Wellington this 10th day of April 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Outtrim’s Service Station Ltd.” has changed its name to “Coleman’s Service Station Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/400.

Dated at Wellington this 28th day of March 1961.

485 R. F. HANNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Garney Spooner and Son Ltd.” has changed its name to “Garney Spooner and Sons Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1939/139.

Dated at Wellington this 29th day of March 1961.

486 R. F. HANNAN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Claude Goulding Ltd.” (C. 1950/95) has changed its name to “J. W. Johnston 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 April 1961.

501 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lancaster Enterprises Ltd.” (C. 1961/48) has changed its name to “Paramount Land Development Co. (North Island) 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 12th day of April 1961.

502 M. H. INNES, Assistant Registrar of Companies.


DIAMOND CONCRETE PRODUCTS LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Diamond Concrete Products Ltd.

NOTICE is hereby given that, at a meeting of shareholders of the above-named company held at the registered office, Room 4, National Bank Chambers, Invercargill, on Monday, the 3rd day of April 1961, the following special resolution was passed:

“That the company be wound up voluntarily, and that Mr R. Parr, of Invercargill, accountant, be and is hereby appointed liquidator of the company.”

All persons or companies having claims against the above-named company are required to send full particulars thereof to the undersigned on or before the 28th day of April 1961.

Dated at Invercargill this 3rd day of April 1961.

R. PARR, Liquidator.

National Bank Chambers, Crescent, P.O. Box 482, Invercargill.

495


DAVIDSON AND HUGH LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Davidson and Hugh Ltd. (in voluntary liquidation).

NOTICE is hereby given, pursuant to section 269 (1) of the Companies Act 1955, that by an entry in its minute book the above-named company on the 12th day of April 1961 resolved by way of extraordinary resolution as follows:

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up voluntarily.”

A meeting of the creditors of the above-named company will accordingly be held at the Methodist Connexional Office Board Room, 176 Hereford Street, Christchurch, on Friday, the 21st day of April 1961, at 11 a.m.

Business:

Consideration of the statement of the position of the company’s affairs.

Nomination of liquidator.

Appointment of committee of inspection if thought fit.

Dated this 13th day of April 1961.

By order of the Directors—

501 J. F. DAVIDSON, Secretary.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 27


NZLII PDF NZ Gazette 1961, No 27





✨ LLM interpretation of page content

🏭 Change of Company Name: Browne and Morris Ltd. to Sale Street Investments Ltd.

🏭 Trade, Customs & Industry
29 March 1961
Company Name Change, Auckland
  • D. L. BALL, Assistant Registrar of Companies

🏭 Change of Company Name: Morrison’s Auto Services Ltd. to Dallas Auto Services Ltd.

🏭 Trade, Customs & Industry
29 March 1961
Company Name Change, Auckland
  • D. L. BALL, Assistant Registrar of Companies

🏭 Change of Company Name: Continental Furniture and Joinery Manufacturers Ltd. to Pare-mata Joinery and Hardware Ltd.

🏭 Trade, Customs & Industry
10 April 1961
Company Name Change, Wellington
  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Change of Company Name: Wholesale Menswear Ltd. to Fowlds Mens Outfitters (1961) Ltd.

🏭 Trade, Customs & Industry
10 April 1961
Company Name Change, Wellington
  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Change of Company Name: Craigwin Carver Ltd. to Craigwin Payne Ltd.

🏭 Trade, Customs & Industry
10 April 1961
Company Name Change, Wellington
  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Change of Company Name: Armstrong Timber Co. Ltd. to Carter Merchants (Wellington) Ltd.

🏭 Trade, Customs & Industry
10 April 1961
Company Name Change, Wellington
  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Change of Company Name: Ashcroft and Kelly Ltd. to Ashcroft Motor Co. Ltd.

🏭 Trade, Customs & Industry
10 April 1961
Company Name Change, Wellington
  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Change of Company Name: Outtrim’s Service Station Ltd. to Coleman’s Service Station Ltd.

🏭 Trade, Customs & Industry
28 March 1961
Company Name Change, Wellington
  • R. F. HANNAN, Assistant Registrar of Companies

🏭 Change of Company Name: Garney Spooner and Son Ltd. to Garney Spooner and Sons Ltd.

🏭 Trade, Customs & Industry
29 March 1961
Company Name Change, Wellington
  • R. F. HANNAN, Assistant Registrar of Companies

🏭 Change of Company Name: Claude Goulding Ltd. to J. W. Johnston Ltd.

🏭 Trade, Customs & Industry
13 April 1961
Company Name Change, Christchurch
  • M. H. INNES, Assistant Registrar of Companies

🏭 Change of Company Name: Lancaster Enterprises Ltd. to Paramount Land Development Co. (North Island) Ltd.

🏭 Trade, Customs & Industry
12 April 1961
Company Name Change, Christchurch
  • M. H. INNES, Assistant Registrar of Companies

🏭 Voluntary Liquidation of Diamond Concrete Products Ltd.

🏭 Trade, Customs & Industry
3 April 1961
Liquidation, Shareholders, Invercargill
  • R. Parr, Appointed liquidator

  • R. PARR, Liquidator

🏭 Voluntary Liquidation of Davidson and Hugh Ltd.

🏭 Trade, Customs & Industry
13 April 1961
Liquidation, Creditors, Christchurch
  • J. F. DAVIDSON, Secretary