✨ Company Name Changes and Liquidations
14 JUNE THE NEW ZEALAND GAZETTE 939
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dannevirke Caterers Ltd.” has changed its name to “Percentage Automatic Coin Equipment Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1945/5.)
Dated at Napier this 1st day of June 1962.
948 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gay and Mason Ltd.” has changed its name to “G. and M. Motors Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1959/24.)
Dated at Napier this 11th day of June 1962.
976 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pest and Plant Control Ltd.” has changed its name to “United Chemicals Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth this 14th day of May 1962.
947 O. T. KELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Melville and Campbell Ltd.” has changed its name to “Quality Mouldings (Wn.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1948/216.
Dated at Wellington this 30th day of May 1962.
954 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Heald’s Dairy Ltd.” has changed its name to “Heald’s Foodcentre Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1958/163.
Dated at Wellington this 7th day of June 1962.
977 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fibreglass Ladder Co. Ltd.” has changed its name to “Lyte Ladders Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/500.
Dated at Wellington this 11th day of June 1962.
980 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Adams Supermarket Ltd.” has changed its name to “A. and L. Adam Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1949/494.
Dated at Wellington this 5th day of June 1962.
955 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Paraparaumu Transport Ltd.” has changed its name to “Warren’s Paraparaumu Transport Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1955/251.
Dated at Wellington this 1st day of June 1962.
956 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Lovell Ltd.” has changed its name to “Flooring Contracts Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1958/99.
Dated at Wellington this 1st day of June 1962.
957 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bill Anderson’s Motors Ltd.” has changed its name to “Bill Anderson Motors Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1962/122.
Dated at Wellington this 5th day of June 1962.
958 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B.B. Chemical Co. of New Zealand Ltd.” has changed its name to “Bostik New Zealand Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/583.
Dated at Wellington this 1st day of June 1962.
959 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cooke and Blaikie Ltd.”, C. 1958/52, has changed its name to “David Cooke and 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 5th day of June 1962.
979 M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Town and Country Finance Ltd.” C. 1958/205, has changed its name to “Garden City Holdings 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 30th day of May 1962.
946 M. H. INNES, Assistant Registrar of Companies.
STEEL BARNS LTD.
IN LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a final meeting of creditors of the above-named company will be held in the office of the liquidator, 94 Willis Street, Wellington, on Friday, 29 June 1962, at 11 a.m., for the purpose of:
(1) Having an account laid before it showing how the winding up has been conducted and the property of the company disposed of, and to receive any explanation thereof by the liquidator; and
(2) Deciding, by extraordinary resolution, on the disposal of the books and papers of the company.
Dated this 1st day of June 1962.
932 N. M. MACKEN, Liquidator.
K.D.I. TRENCHING CO. LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of K.D.I. Trenching Co. Ltd. (in liquidation).
NOTICE is hereby given that the undersigned, the liquidator of K.D.I. Trenching Co. Ltd., which is being wound up voluntarily, does hereby fix the 22nd day of June 1962 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 31st day of May 1962.
M. L. HILL, Liquidator.
Address of Liquidator—Room 309, 3rd Floor, T. and G. Building, Wellesley Street West, Auckland C. 1. 933
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 38
NZLII —
NZ Gazette 1962, No 38
✨ LLM interpretation of page content
🏛️ Company Name Change: Dannevirke Caterers Ltd.
🏛️ Governance & Central Administration1 June 1962
company name change, businesses, Napier
- C. C. Kennelly, District Registrar of Companies
🏛️ Company Name Change: Gay and Mason Ltd.
🏛️ Governance & Central Administration11 June 1962
company name change, businesses, Napier
- C. C. Kennelly, District Registrar of Companies
🏛️ Company Name Change: Pest and Plant Control Ltd.
🏛️ Governance & Central Administration14 May 1962
company name change, businesses, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏛️ Company Name Change: Melville and Campbell Ltd.
🏛️ Governance & Central Administration30 May 1962
company name change, businesses, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Heald’s Dairy Ltd.
🏛️ Governance & Central Administration7 June 1962
company name change, businesses, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Fibreglass Ladder Co. Ltd.
🏛️ Governance & Central Administration11 June 1962
company name change, businesses, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Adams Supermarket Ltd.
🏛️ Governance & Central Administration5 June 1962
company name change, businesses, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Paraparaumu Transport Ltd.
🏛️ Governance & Central Administration1 June 1962
company name change, businesses, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: John Lovell Ltd.
🏛️ Governance & Central Administration1 June 1962
company name change, businesses, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Bill Anderson’s Motors Ltd.
🏛️ Governance & Central Administration5 June 1962
company name change, businesses, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: B.B. Chemical Co. of New Zealand Ltd.
🏛️ Governance & Central Administration1 June 1962
company name change, businesses, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Cooke and Blaikie Ltd.
🏛️ Governance & Central Administration5 June 1962
company name change, businesses, Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏛️ Company Name Change: Town and Country Finance Ltd.
🏛️ Governance & Central Administration30 May 1962
company name change, businesses, Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏛️ Steel Barns Ltd. Liquidation: Notice of Final Meeting
🏛️ Governance & Central Administration1 June 1962
liquidation, company winding up, creditors meeting, Wellington
- N. M. Macken, Liquidator
🏛️ K.D.I. Trenching Co. Ltd. Liquidation: Notice to Creditors
🏛️ Governance & Central Administration31 May 1962
liquidation, company winding up, creditors, debts, claims, Auckland
- M. L. Hill, Liquidator