✨ Company Notices
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Venetian Vogue Ltd.” has changed its name to “R. J. Mitchell Industries Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Given under my hand at Auckland this 12th day of November 1962.
2040 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Associated Wools Ltd.” has changed its name to “Associated Group Investments 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 8th day of November 1962.
2035 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “D. and O. Agencies Ltd.” has changed its name to “Dominion and Overseas Agencies 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 13th day of November 1962.
2036 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Geyserland Motels Ltd.” has changed its name to “Geyserland Motor Motels Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Given under my hand at Auckland this 13th day of November 1962.
2037 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “B. G. Cleave and Co. Ltd.” has changed its name to “Waikato Floor Sanders 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 12th day of November 1962.
2058 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Garrett, Davidson, and Matthey (N.Z.) Ltd.” has changed its name to “Matthey Garrett (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Given under my hand at Auckland this 13th day of November 1962.
2059 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Mangere Super Service Station Ltd.” has changed its name to “Mangere Service Station (1962) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Given under my hand at Auckland this 13th day of November 1962.
2060 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Alex. E. Gracie and Wilton Ltd.” has changed its name to “Don Wilton Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1955/453.
Dated at Wellington this 20th day of November 1962.
2057 K. L. WESTMORELAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “G. T. Drain Ltd.” has changed its name to “Garston Supplies 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 9th day of November 1962.
2041 E. H. DAVIS, Assistant Registrar of Companies.
BELCHERS (TARADALE) LTD.
IN LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and of Belchers (Taradale) Ltd. (in liquidation).
The liquidator of Belchers (Taradale) Ltd., which is being wound up voluntarily, doth hereby fix the 19th day of December 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
J. C. O’DONNELL, Liquidator.
Tennyson Street, Napier.
2044
GULF WHALING INDUSTRIES LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to section 269 of the Companies Act 1955, notice is hereby given that by way of an entry under section 362, dated 17 November 1962, in the minute book of the company the following special resolution was duly passed:
“Resolved as a special resolution that the company be wound up voluntarily and that Owen Andrews Webb, public accountant, of Blenheim, was appointed liquidator.”
O. A. WEBB, Liquidator.
P.O. Box 193, Blenheim.
2046
GULF WHALING INDUSTRIES LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955 and of Gulf Whaling Industries Ltd. (in liquidation).
The liquidator of Gulf Whaling Industries Ltd., which is being wound up voluntarily, doth hereby fix the 17th day of December 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
O. A. WEBB, Liquidator.
P.O. Box 193, Blenheim.
2047
M. F. FLYNN (BAY OF PLENTY) LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to section 269 of the Companies Act 1955, notice is hereby given that at an extraordinary general meeting of the company duly convened and held on the 15th day of November 1962 the following resolution was duly passed:
“That the business having ceased this company be wound up and that Mr R. R. Nairn, public accountant, be appointed as liquidator.”
Dated at Rotorua this 15th day of November 1962.
2043 R. R. NAIRN, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 77
NZLII —
NZ Gazette 1962, No 77
✨ LLM interpretation of page content
🏭 Change of Company Name: Venetian Vogue Ltd. to R. J. Mitchell Industries Ltd.
🏭 Trade, Customs & Industry12 November 1962
Company Name Change, Venetian Vogue Ltd., R. J. Mitchell Industries Ltd.
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: Associated Wools Ltd. to Associated Group Investments Ltd.
🏭 Trade, Customs & Industry8 November 1962
Company Name Change, Associated Wools Ltd., Associated Group Investments Ltd.
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: D. and O. Agencies Ltd. to Dominion and Overseas Agencies Ltd.
🏭 Trade, Customs & Industry13 November 1962
Company Name Change, D. and O. Agencies Ltd., Dominion and Overseas Agencies Ltd.
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: Geyserland Motels Ltd. to Geyserland Motor Motels Ltd.
🏭 Trade, Customs & Industry13 November 1962
Company Name Change, Geyserland Motels Ltd., Geyserland Motor Motels Ltd.
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: B. G. Cleave and Co. Ltd. to Waikato Floor Sanders Ltd.
🏭 Trade, Customs & Industry12 November 1962
Company Name Change, B. G. Cleave and Co. Ltd., Waikato Floor Sanders Ltd.
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: Garrett, Davidson, and Matthey (N.Z.) Ltd. to Matthey Garrett (N.Z.) Ltd.
🏭 Trade, Customs & Industry13 November 1962
Company Name Change, Garrett, Davidson, and Matthey (N.Z.) Ltd., Matthey Garrett (N.Z.) Ltd.
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: Mangere Super Service Station Ltd. to Mangere Service Station (1962) Ltd.
🏭 Trade, Customs & Industry13 November 1962
Company Name Change, Mangere Super Service Station Ltd., Mangere Service Station (1962) Ltd.
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: Alex. E. Gracie and Wilton Ltd. to Don Wilton Ltd.
🏭 Trade, Customs & Industry20 November 1962
Company Name Change, Alex. E. Gracie and Wilton Ltd., Don Wilton Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name: G. T. Drain Ltd. to Garston Supplies Ltd.
🏭 Trade, Customs & Industry9 November 1962
Company Name Change, G. T. Drain Ltd., Garston Supplies Ltd.
- E. H. Davis, Assistant Registrar of Companies
🏭 Notice to Creditors to Prove: Belchers (Taradale) Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Creditors, Belchers (Taradale) Ltd.
- J. C. O’Donnell, Liquidator
🏭 Notice of Voluntary Winding-up Resolution: Gulf Whaling Industries Ltd.
🏭 Trade, Customs & Industry17 November 1962
Company Liquidation, Voluntary Winding-up, Gulf Whaling Industries Ltd.
- O. A. Webb, Liquidator
🏭 Notice to Creditors to Prove: Gulf Whaling Industries Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Creditors, Gulf Whaling Industries Ltd.
- O. A. Webb, Liquidator
🏭 Notice of Voluntary Winding-up Resolution: M. F. Flynn (Bay of Plenty) Ltd.
🏭 Trade, Customs & Industry15 November 1962
Company Liquidation, Voluntary Winding-up, M. F. Flynn (Bay of Plenty) Ltd.
- R. R. Nairn, Liquidator