Company Name Changes and Liquidations




20 JULY

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Te Atatu Undertakers Ltd.” has changed its name to “Rabey and Wills 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 10th day of October 1960.
983 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bremner and Norrie Ltd.” has changed its name to “Bremner and Bremner 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 July 1961.
984 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Munns Store Ltd.” has changed its name to “Taupo Supermarket Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1960/116.)

Dated at Napier this 7th day of July 1961.
1004 C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lamphouse Properties Ltd.” has changed its name to “Fines (Levin) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/512.

Dated at Wellington this 11th day of July 1961.
997 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Williamson and Frost Ltd.” has changed its name to “L. Williamson and Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1958/644.

Dated at Wellington this 11th day of July 1961.
998 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Naenae Properties Ltd.” has changed its name to “Fines (Naenae) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/507.

Dated at Wellington this 11th day of July 1961.
999 K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “O. C. Mitchell Ltd.” (C. 1956/77) has changed its name to “Ilam Buildings 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 7th day of July 1961.
989 L. H. McCLELLAND, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Brown Sandblasting Co. Ltd.” (C. 1947/138) has changed its name to “Gordon Brown 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 10th day of July 1961.
990 L. H. McCLELLAND, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Transport Units and Trailers Ltd.” (C. 1957/190) has changed its name to “John Gunn 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 July 1961.
1000 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Baronet Textiles Ltd.” (C.1943/10) has changed its name to “Fidelity Securities 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 July 1961.
1001 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Morrison and Morrison (Printing Metals) Ltd.” has changed its name to “Plus Printing Metals (New Zealand) 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 July 1961.
1002 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “William C. Debenham and Son Ltd.” (C. 1945/75) has changed its name to “Container Manufacturing Co. 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 July 1961.
1003 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rogers Precision Engineering Ltd.” has changed its name to “Rogers Holdings Ltd.”, (SD. 1957/31), and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill this 10th day of July 1961.
1005 K. O. BAINES, District Registrar of Companies.

GEORGE THRUSH LTD.

IN LIQUIDATION

Notice of Final Meeting of Members

NOTICE is hereby given that the final meeting of members of George Thrush Ltd. (in liquidation), pursuant to section 291 (2) of the Companies Act 1955, will be held at 9 a.m. on Wednesday, 26 July 1961, at the office of the liquidator, 77 Ridgway Street, Wanganui, for the purpose of laying a statement of account of the liquidation before the meeting and of giving any explanation thereof.

R. W. GLASGOW, Liquidator.
Wanganui, 14 July 1961.
1025

GEORGE THRUSH LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors

NOTICE is hereby given that the final meeting of creditors of George Thrush Ltd. (in liquidation), pursuant to section 291 (1) of the Companies Act 1955, will be held at 9.30 a.m. on Wednesday, 26th July 1961, at the office of the liquidator, 77 Ridgway Street, Wanganui, for the purpose of laying a statement of account of the liquidation before the meeting and of giving any explanation thereof.

R. W. GLASGOW, Liquidator.
Wanganui, 14 July 1961.
1026



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 46


NZLII PDF NZ Gazette 1961, No 46





✨ LLM interpretation of page content

⚖️ Company Name Change: Te Atatu Undertakers Ltd. to Rabey and Wills Ltd.

⚖️ Justice & Law Enforcement
10 October 1960
Company name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Bremner and Norrie Ltd. to Bremner and Bremner Ltd.

⚖️ Justice & Law Enforcement
3 July 1961
Company name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Munns Store Ltd. to Taupo Supermarket Ltd.

⚖️ Justice & Law Enforcement
7 July 1961
Company name change, Napier
  • C. C. Kennelly, District Registrar of Companies

⚖️ Company Name Change: Lamphouse Properties Ltd. to Fines (Levin) Ltd.

⚖️ Justice & Law Enforcement
11 July 1961
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change: Williamson and Frost Ltd. to L. Williamson and Co. Ltd.

⚖️ Justice & Law Enforcement
11 July 1961
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change: Naenae Properties Ltd. to Fines (Naenae) Ltd.

⚖️ Justice & Law Enforcement
11 July 1961
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change: O. C. Mitchell Ltd. to Ilam Buildings Ltd.

⚖️ Justice & Law Enforcement
7 July 1961
Company name change, Christchurch
  • L. H. McClelland, District Registrar of Companies

⚖️ Company Name Change: Brown Sandblasting Co. Ltd. to Gordon Brown Ltd.

⚖️ Justice & Law Enforcement
10 July 1961
Company name change, Christchurch
  • L. H. McClelland, District Registrar of Companies

⚖️ Company Name Change: Transport Units and Trailers Ltd. to John Gunn Ltd.

⚖️ Justice & Law Enforcement
13 July 1961
Company name change, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Company Name Change: Baronet Textiles Ltd. to Fidelity Securities Ltd.

⚖️ Justice & Law Enforcement
13 July 1961
Company name change, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Company Name Change: Morrison and Morrison (Printing Metals) Ltd. to Plus Printing Metals (New Zealand) Ltd.

⚖️ Justice & Law Enforcement
13 July 1961
Company name change, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Company Name Change: William C. Debenham and Son Ltd. to Container Manufacturing Co. Ltd.

⚖️ Justice & Law Enforcement
13 July 1961
Company name change, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Company Name Change: Rogers Precision Engineering Ltd. to Rogers Holdings Ltd.

⚖️ Justice & Law Enforcement
10 July 1961
Company name change, Invercargill
  • K. O. Baines, District Registrar of Companies

⚖️ George Thrush Ltd. - Final Meeting of Members in Liquidation

⚖️ Justice & Law Enforcement
14 July 1961
Liquidation, Company meeting, Wanganui
  • R. W. Glasgow, Liquidator

⚖️ George Thrush Ltd. - Final Meeting of Creditors in Liquidation

⚖️ Justice & Law Enforcement
14 July 1961
Liquidation, Creditors meeting, Wanganui
  • R. W. Glasgow, Liquidator