Company Name Changes and Liquidations




2026
THE NEW ZEALAND GAZETTE
No. 73

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waite Contractors Ltd.” has changed its name to “D. B. Waite Contractors 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 31st day of October 1962.

1953 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dillwyn Pressing Co. Ltd.” has changed its name to “Dilwyn Pressing Co. 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 1962.

1954 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Greenlane Dairy Ltd.” has changed its name to “R. and L. Batters 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 30th day of October 1962.

1955 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Halls Turua Stores Ltd.” has changed its name to “Halls Ohaupo Stores 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 1962.

1956 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Weston Biscuits (N.Z.) Ltd.” has changed its name to “George Weston Biscuits (N.Z.) 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 31st day of October 1962.

1957 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Westmere Store Ltd.” has changed its name to “Efrol (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/330.

Dated at Wellington this 5th day of November 1962.

1940 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ascot Upholsterers Ltd.” has changed its name to “S. and J. Scott Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/52.

Dated at Wellington this 8th day of November 1962.

1976 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. L. Vaughan Ltd.” has changed its name to “Fabric Fair Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1951/322.

Dated at Wellington this 8th day of November 1962.

1977 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Basin Milk Bar Ltd.” has changed its name to “Allan and Mary Brown Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/157.

Dated at Wellington this 13th day of November 1962.

1983 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. and M. Donoghue Ltd.” has changed its name to “Eliot Street Food Centre Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/265.

Dated at Wellington this 19th day of September 1962.

1984 K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Eastern Suburbs Sentinel Ltd.” has changed its name to “Sentinel Newspapers Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/668.

Dated at Wellington this 9th day of November 1962.

1985 K. L. WESTMORELAND,
Assistant Registrar of Companies.


ARAPUNI SUPPLY STORES LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator (Rule 39 (5))

Name of Company: Arapuni Supply Stores Ltd. (in liquidation).

Address of Registered Office: Turner and Fows Buildings, Victoria Street, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: 4445.

Liquidator’s Name: Adrian Valda Griffiths.

Address: Turner and Fows Buildings, Victoria Street, Hamilton.

Date of Appointment: 19 October 1962.

1945


ARIA GENERAL STORES LTD.

IN LIQUIDATION

Notice of Release of Liquidator (Rule 172)

Name of Company: Aria General Stores Ltd. (in liquidation).

Address of Registered Office: Courthouse, Robe Street, New Plymouth.

Registry of Supreme Court: New Plymouth.

Number of Matter: M. 2952.

Liquidator’s Name: Jack Nelson Muncaster.

Liquidator’s Address: Courthouse, Robe Street, New Plymouth.

Date of Release: 31 October 1962.

1946


CORBETT’S FOODMARKET LTD.

IN LIQUIDATION

Notice of Release of Liquidator (Rule 172)

Name of Company: Corbett’s Foodmarket Ltd. (in liquidation).

Address of Registered Office: Courthouse, Robe Street, New Plymouth.

Registry of Supreme Court: New Plymouth.

Number of Matter: M. 3007.

Liquidator’s Name: Jack Nelson Muncaster.

Liquidator’s Address: Courthouse, Robe Street, New Plymouth.

Date of Release: 31 October 1962.

1947



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 73


NZLII PDF NZ Gazette 1962, No 73





✨ LLM interpretation of page content

🏛️ Company Name Change

🏛️ Governance & Central Administration
31 October 1962
Company Name Change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
2 November 1962
Company Name Change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
30 October 1962
Company Name Change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
2 November 1962
Company Name Change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
31 October 1962
Company Name Change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
5 November 1962
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
8 November 1962
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
8 November 1962
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
13 November 1962
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
19 September 1962
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change

🏛️ Governance & Central Administration
9 November 1962
Company Name Change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Liquidation: Appointment of Liquidator for Arapuni Supply Stores Ltd.

⚖️ Justice & Law Enforcement
19 October 1962
Liquidation, Company Liquidation, Liquidator Appointment, Arapuni Supply Stores Ltd.
  • Adrian Valda Griffiths, Liquidator for Arapuni Supply Stores Ltd.

⚖️ Liquidation: Release of Liquidator for Aria General Stores Ltd.

⚖️ Justice & Law Enforcement
31 October 1962
Liquidation, Company Liquidation, Liquidator Release, Aria General Stores Ltd.
  • Jack Nelson Muncaster, Liquidator for Aria General Stores Ltd.

⚖️ Liquidation: Release of Liquidator for Corbett's Foodmarket Ltd.

⚖️ Justice & Law Enforcement
31 October 1962
Liquidation, Company Liquidation, Liquidator Release, Corbett's Foodmarket Ltd.
  • Jack Nelson Muncaster, Liquidator for Corbett's Foodmarket Ltd.