✨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Saunderson and Hobday Ltd.”
has changed its name to “Saunderson and Son 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 2nd day of November 1961.
1697 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “B. L. Everton and Sons Ltd.”
has changed its name to “Everton Farms Ltd.”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1953/328.
Dated at Wellington this 9th day of November 1961.
1703 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Hancock’s Dairy Ltd.” has
changed its name to “Hancock’s Grocery Ltd.”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1958/547.
Dated at Wellington this 9th day of November 1961.
1704 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Broadway Car Traders Ltd.”
has changed its name to “Luxury Landliner Services Ltd.”,
and that the new name was this day entered on my Register
of Companies in place of the former name. No. W. 1961/74.
Dated at Wellington this 8th day of November 1961.
1705 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “G. R. Dixon and Co. Ltd.” has
changed its name to “Dixon and Burchmore Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. No. W. 1959/104.
Dated at Wellington this 27th day of October 1961.
1707 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Stewart’s Agricultural Co. Ltd.”
has changed its name to “Stewart’s Auto Painting Ltd.”, and
that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1957/759.
Dated at Wellington this 9th day of November 1961.
1714 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Lyte Ladders (N.Z.) Ltd.” has
changed its name to “Lyte Aluminium Industries Ltd.”, and
that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1953/171.
Dated at Wellington this 3rd day of November 1961.
1685 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Ashford’s Raumati Stores Ltd.”
has changed its name to “Ashfords Supermarket Ltd.”, and
that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1954/92.
Dated at Wellington this 3rd day of November 1961.
1684 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Fresher Foods (N.Z.) Ltd.” has
changed its name to “Dobson’s Foods (N.Z.) Ltd.”, and that
this new name was this day entered on my Register of Com-
panies in place of the former name.
Dated at Nelson this 6th day of November 1961.
1694 C. S. REDDISH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Ellis Coal and Cartage Co. Ltd.”
has changed its name to “Ellis 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 7th day of October 1961.
1713 L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Brownlie Bros. Ltd.” has changed
its name to “Heriot Motors 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 3rd day of November 1961.
1701 R. L. RAY, Assistant Registrar of Companies.
OXFORD DRAINLAYING CO. LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and in the matter
of Oxford Drainlaying Co. Ltd. (in liquidation).
Notice is hereby given, in pursuance of section 291 of the
Companies Act 1955, that a general meeting of the creditors of
the above-named company will be held at the offices of J. L.
Arcus and Co., Public Accountants, 1 High Street, Lower Hutt,
on Wednesday, the 29th day of November 1961, at 10.30 a.m.,
for the purpose of having an account laid before it showing
how the winding up has been conducted and the property
of the company has been disposed of, and to receive any
explanation thereof by the liquidator.
Forms of general and special proxies are available at the
office of the liquidator. Proxies to be used at the meeting
must be lodged with the undersigned not later than 5 p.m.
on the 27th day of November 1961.
Dated at Lower Hutt this 7th day of November 1961.
1677 J. B. TOWNSEND, Liquidator.
PLYMOUTH INVESTMENTS LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter
of Plymouth Investments Ltd.
Notice is hereby given that, by memorandum duly signed on
the 3rd day of November 1961 for the purpose of becoming
an entry in the minute book of the company as provided by
subsections (1) and (3) of section 362 of the Companies
Act 1955, the following special resolution was duly passed
by the company:
“That the company be wound up voluntarily.”
Dated at Christchurch this 7th day of November 1961.
1678 L. A. G. RICH, Liquidator.
WAIKATO ACCEPTANCE CO. LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter
of Waikato Acceptance Co. Ltd.
Notice is hereby given that, by duly signed entry in the
minute book of the above-named company on the 7th day
of November 1961, the following special resolution was
passed by the company, namely:
“(a) That the company be wound up voluntarily.
“(b) That A. V. Griffiths, of Hamilton, public accountant,
be appointed the liquidator of the company.”
Dated this 8th day of November 1961.
1693 A. V. GRIFFITHS, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1961, No 73
NZLII —
NZ Gazette 1961, No 73
✨ LLM interpretation of page content
🏭 Company Name Change: Saunderson and Hobday Ltd. to Saunderson and Son Ltd.
🏭 Trade, Customs & Industry2 November 1961
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change: B. L. Everton and Sons Ltd. to Everton Farms Ltd.
🏭 Trade, Customs & Industry9 November 1961
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Hancock’s Dairy Ltd. to Hancock’s Grocery Ltd.
🏭 Trade, Customs & Industry9 November 1961
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Broadway Car Traders Ltd. to Luxury Landliner Services Ltd.
🏭 Trade, Customs & Industry8 November 1961
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: G. R. Dixon and Co. Ltd. to Dixon and Burchmore Ltd.
🏭 Trade, Customs & Industry27 October 1961
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Stewart’s Agricultural Co. Ltd. to Stewart’s Auto Painting Ltd.
🏭 Trade, Customs & Industry9 November 1961
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Lyte Ladders (N.Z.) Ltd. to Lyte Aluminium Industries Ltd.
🏭 Trade, Customs & Industry3 November 1961
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Ashford’s Raumati Stores Ltd. to Ashfords Supermarket Ltd.
🏭 Trade, Customs & Industry3 November 1961
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change: Fresher Foods (N.Z.) Ltd. to Dobson’s Foods (N.Z.) Ltd.
🏭 Trade, Customs & Industry6 November 1961
Company name change, Register of Companies, Nelson
- C. S. Reddish, Assistant Registrar of Companies
🏭 Company Name Change: Ellis Coal and Cartage Co. Ltd. to Ellis Investments Ltd.
🏭 Trade, Customs & Industry7 October 1961
Company name change, Register of Companies, Dunedin
- L. Esterman, District Registrar of Companies
🏭 Company Name Change: Brownlie Bros. Ltd. to Heriot Motors Ltd.
🏭 Trade, Customs & Industry3 November 1961
Company name change, Register of Companies, Dunedin
- R. L. Ray, Assistant Registrar of Companies
🏭 Oxford Drainlaying Co. Ltd. - Notice of Creditors Meeting in Liquidation
🏭 Trade, Customs & Industry7 November 1961
Company liquidation, Creditors meeting, Companies Act 1955
- J. B. Townsend, Liquidator
🏭 Plymouth Investments Ltd. - Voluntary Liquidation Notice
🏭 Trade, Customs & Industry7 November 1961
Voluntary liquidation, Special resolution, Companies Act 1955
- L. A. G. Rich, Liquidator
🏭 Waikato Acceptance Co. Ltd. - Voluntary Liquidation and Liquidator Appointment
🏭 Trade, Customs & Industry8 November 1961
Voluntary liquidation, Special resolution, Liquidator appointment, Companies Act 1955
- A. V. Griffiths, Liquidator