Company Name Changes and Liquidations




750

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Morrison Mowers Ltd.” has changed its name to “Morrison Industries Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1939/11.

Dated at Napier this 17th day of May 1961.

689 C. C. KENNELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. D. Boyce Ltd.” has changed its name to “Thompson’s Variety Foods Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/396.

Dated at Wellington this 11th day of May 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Civic Motors Ltd.” has changed its name to “Russell Voice Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1951/152.

Dated at Wellington this 12th day of May 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Dominion Piano Co. Ltd.” has changed its name to “Dominion Piano Co. Ltd.”; and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/16.

Dated at Wellington this 4th day of May 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. Rigg Ltd.” has changed its name to “Rigg-Zschokke Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1934/27.

Dated at Wellington this 17th day of May 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sherwin and Morton Services Ltd.” has changed its name to “Jamieson Sherwin Morton Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1936/246.

Dated at Wellington this 17th day of May 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kuin and Truyens Ltd.” has changed its name to “E. Truyens Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/574.

Dated at Wellington this 18th day of May 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bristol Aeroplane Co. (New Zealand) Ltd.” has changed its name to “British Aircraft Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1955/203.

Dated at Wellington this 18th day of May 1961.

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

No. 34

705

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cement Gun Co. of New Zealand Ltd.” has changed its name to “Craig Downer Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1945/132.

Dated at Wellington this 18th day of May 1961.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Karsales (Manawatu) Ltd.” has changed its name to “Grey Street Motors Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1955/309.

Dated at Wellington this 19th day of May 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “N. W. Grenfell Ltd.” has changed its name to “Quality Products Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1947/14.

Dated at Wellington this 19th day of May 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Consolidated Rental Cans Ltd.” has changed its name to “Hastings Bakery (1961) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1950/522.

Dated at Wellington this 18th day of May 1961.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Southland Roofing Co. Ltd.” has changed its name to “B. B. Cunninghame 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 15th day of May 1961.

707 K. O. BAINES, District Registrar of Companies.


WOODLANDS DAIRY FACTORY CO. LTD.

IN VOLUNTARY LIQUIDATION

A general meeting of the company will be held at 7.30 p.m. on Monday, 19 June 1961, at Woodlands Hall, South Room, Woodlands.

Business:

Presentation of liquidator's accounts showing how the winding up has been conducted, the property of the company has been disposed of, and for the purpose of laying before the meeting the accounts and giving any explanation thereof.

D. R. CAMPBELL, Liquidator.

287 Dee Street, Invercargill, 16 May 1961. 693


THE AGRICULTURAL AND COMMERCIAL ENGINEERING CO. LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

TAKE notice that a meeting of creditors and contributories in the above company will be held at the offices of Cook, Craig, and Co., Third Floor, South British Building, 326 Lambton Quay, Wellington, on the 9th day of June 1961, at 2.30 p.m.

Agenda:

To consider the final financial statement of the company.

Dated this 18th day of May 1961.

GEO. CRAIG, Liquidator.

Wellington, New Zealand. 697



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 34


NZLII PDF NZ Gazette 1961, No 34





✨ LLM interpretation of page content

🏢 Change of Company Name: Morrison Mowers Ltd. to Morrison Industries Ltd.

🏢 State Enterprises & Insurance
17 May 1961
Company name change, Register of Companies, Napier
  • C. C. Kennelly, District Registrar of Companies

🏢 Change of Company Name: A. D. Boyce Ltd. to Thompson’s Variety Foods Ltd.

🏢 State Enterprises & Insurance
11 May 1961
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 Change of Company Name: Civic Motors Ltd. to Russell Voice Ltd.

🏢 State Enterprises & Insurance
12 May 1961
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 Change of Company Name: The Dominion Piano Co. Ltd. to Dominion Piano Co. Ltd.

🏢 State Enterprises & Insurance
4 May 1961
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 Change of Company Name: W. Rigg Ltd. to Rigg-Zschokke Ltd.

🏢 State Enterprises & Insurance
17 May 1961
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 Change of Company Name: Sherwin and Morton Services Ltd. to Jamieson Sherwin Morton Ltd.

🏢 State Enterprises & Insurance
17 May 1961
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 Change of Company Name: Kuin and Truyens Ltd. to E. Truyens Ltd.

🏢 State Enterprises & Insurance
18 May 1961
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 Change of Company Name: Bristol Aeroplane Co. (New Zealand) Ltd. to British Aircraft Co. Ltd.

🏢 State Enterprises & Insurance
18 May 1961
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 Change of Company Name: Cement Gun Co. of New Zealand Ltd. to Craig Downer Ltd.

🏢 State Enterprises & Insurance
18 May 1961
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 Change of Company Name: Karsales (Manawatu) Ltd. to Grey Street Motors Ltd.

🏢 State Enterprises & Insurance
19 May 1961
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 Change of Company Name: N. W. Grenfell Ltd. to Quality Products Ltd.

🏢 State Enterprises & Insurance
19 May 1961
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 Change of Company Name: Consolidated Rental Cans Ltd. to Hastings Bakery (1961) Ltd.

🏢 State Enterprises & Insurance
18 May 1961
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏢 Change of Company Name: Southland Roofing Co. Ltd. to B. B. Cunninghame Ltd.

🏢 State Enterprises & Insurance
15 May 1961
Company name change, Register of Companies, Invercargill
  • K. O. Baines, District Registrar of Companies

🏢 Woodlands Dairy Factory Co. Ltd. - Voluntary Liquidation Meeting

🏢 State Enterprises & Insurance
16 May 1961
Voluntary liquidation, Company meeting, Woodlands Dairy Factory, Invercargill
  • D. R. Campbell, Liquidator

🏢 The Agricultural and Commercial Engineering Co. Ltd. - Meeting of Creditors

🏢 State Enterprises & Insurance
18 May 1961
Liquidation, Meeting of creditors, Company accounts, Wellington
  • GEO. CRAIG, Liquidator