Company Name Changes and Liquidations




394

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Skelsey and Macdonald Ltd.” has changed its name to “T. M. Skelsey Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1947/116.

Dated at Wellington this 6th day of March 1963.

465 H. STRAUSS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stan. Shaw Ltd.” has changed its name to “The Modern School of Motoring (Stan. Shaw) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1948/326.

Dated at Wellington this 13th day of March 1963.

466 H. STRAUSS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Watson’s Taxis Ltd.” has changed its name to “Keelan’s Taxis Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/260.

Dated at Wellington this 28th day of February 1963.

467 H. STRAUSS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Randell’s Linton Services Ltd.” has changed its name to “Church Street Services Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/42.

Dated at Wellington this 28th day of February 1963.

468 H. STRAUSS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Farmers’ Meat and Delicatessen Ltd.” has changed its name to “Export Cheviots (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. 1932/74.

Dated at Wellington this 14th day of March 1963.

492 H. STRAUSS, for Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. F. Peters Ltd.” has changed its name to “Farmers Meat and Delicatessen Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1948/444.

Dated at Wellington this 14th day of March 1963.

491 H. STRAUSS, for Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Achilles Service Station Ltd.”, C. 1951/174, has changed its name to “Avenue Servicentre 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 8th day of March 1963.

448 A. SIMSON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Saundercock Brothers Ltd.”, C. 1930/17, has changed its name to “Staveley Foodmarket 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 11th day of March 1963.

449 A. SIMSON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Crown Leathercrafts Ltd.”, C. 1949/61, has changed its name to “Crown Sportsgoods 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 8th day of March 1963.

450 A. SIMSON, Assistant Registrar of Companies.

THE NEW ZEALAND GAZETTE

No. 17

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ellesmere Apiaries Ltd.”, C. 1958/6, has changed its name to “Stagood Investments 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 8th day of March 1963.

451 A. SIMSON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jet Cleaners (Feilding) Ltd.”, C. 1958/92, has changed its name to “Jet Cleaners Oamaru 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 8th day of March 1963.

452 A. SIMSON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McNamara Signs Ltd.”, C. 1959/29, has changed its name to “Commercial Signs 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 14th day of March 1963.

460 L. H. McCLELLAND, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jack Harding and Co. Ltd.” has changed its name to “Longford Furniture 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 11th day of March 1963.

471 K. O. BAINES, District Registrar of Companies.

ADPHONE DISPLAYS LTD.

IN LIQUIDATION

Final Winding-up Meeting

NOTICE is hereby given that the final winding-up meeting of Adphone Displays Ltd. will be held at the registered office, 16 City Road, Auckland, on Friday, the 29th day of March 1963, at 10 a.m., for the purpose of receiving an account showing how the winding up of the company has been conducted.

Dated this 12th day of March 1963.

430 R. W. ROBINSON, Liquidator.

REG. NEWCOMBE LTD.

IN LIQUIDATION

Creditors' Voluntary Winding Up

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the following extraordinary resolution was passed by entry in the minute book of the company on the 1st day of March 1963:

“That the company cannot, by reason of its liabilities, continue in business and that it is advisable to wind up, and that the company be wound up voluntarily.”

Dated at Pukekohe this 11th day of March 1963.

431 G. W. WENGDAL, Liquidator.

GAYTONE METAL PRODUCTS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Creditors and of the Company at the End of the First Year from the Commencement of the Winding Up

NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and of the company will be held at the offices of Smith, Boyd, and Knight, 143 Hereford Street, Christchurch, at 4 p.m., on Friday, the 29th day of March 1963, for the purpose of having an account laid before it showing how the winding up has been conducted during the preceding year and how the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Dated at Christchurch this 15th day of March 1963.

455 GEORGE A. KNIGHT, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 17


NZLII PDF NZ Gazette 1963, No 17





✨ LLM interpretation of page content

🏛️ Company Name Change: Skelsey and Macdonald Ltd. to T. M. Skelsey Ltd.

🏛️ Governance & Central Administration
6 March 1963
Company name change, Register of Companies, Wellington
  • H. Strauss, Assistant Registrar of Companies

🏛️ Company Name Change: Stan. Shaw Ltd. to The Modern School of Motoring (Stan. Shaw) Ltd.

🏛️ Governance & Central Administration
13 March 1963
Company name change, Register of Companies, Wellington
  • H. Strauss, Assistant Registrar of Companies

🏛️ Company Name Change: Watson’s Taxis Ltd. to Keelan’s Taxis Ltd.

🏛️ Governance & Central Administration
28 February 1963
Company name change, Register of Companies, Wellington
  • H. Strauss, Assistant Registrar of Companies

🏛️ Company Name Change: Randell’s Linton Services Ltd. to Church Street Services Ltd.

🏛️ Governance & Central Administration
28 February 1963
Company name change, Register of Companies, Wellington
  • H. Strauss, Assistant Registrar of Companies

🏛️ Company Name Change: Farmers’ Meat and Delicatessen Ltd. to Export Cheviots (N.Z.) Ltd.

🏛️ Governance & Central Administration
14 March 1963
Company name change, Register of Companies, Wellington
  • H. Strauss, for Registrar of Companies

🏛️ Company Name Change: W. F. Peters Ltd. to Farmers Meat and Delicatessen Ltd.

🏛️ Governance & Central Administration
14 March 1963
Company name change, Register of Companies, Wellington
  • H. Strauss, for Registrar of Companies

🏛️ Company Name Change: Achilles Service Station Ltd. to Avenue Servicentre Ltd.

🏛️ Governance & Central Administration
8 March 1963
Company name change, Register of Companies, Christchurch
  • A. Simson, Assistant Registrar of Companies

🏛️ Company Name Change: Saundercock Brothers Ltd. to Staveley Foodmarket Ltd.

🏛️ Governance & Central Administration
11 March 1963
Company name change, Register of Companies, Christchurch
  • A. Simson, Assistant Registrar of Companies

🏛️ Company Name Change: Crown Leathercrafts Ltd. to Crown Sportsgoods Ltd.

🏛️ Governance & Central Administration
8 March 1963
Company name change, Register of Companies, Christchurch
  • A. Simson, Assistant Registrar of Companies

🏛️ Company Name Change: Ellesmere Apiaries Ltd. to Stagood Investments Ltd.

🏛️ Governance & Central Administration
8 March 1963
Company name change, Register of Companies, Christchurch
  • A. Simson, Assistant Registrar of Companies

🏛️ Company Name Change: Jet Cleaners (Feilding) Ltd. to Jet Cleaners Oamaru Ltd.

🏛️ Governance & Central Administration
8 March 1963
Company name change, Register of Companies, Christchurch
  • A. Simson, Assistant Registrar of Companies

🏛️ Company Name Change: McNamara Signs Ltd. to Commercial Signs Ltd.

🏛️ Governance & Central Administration
14 March 1963
Company name change, Register of Companies, Christchurch
  • L. H. McClelland, District Registrar of Companies

🏛️ Company Name Change: Jack Harding and Co. Ltd. to Longford Furniture Ltd.

🏛️ Governance & Central Administration
11 March 1963
Company name change, Register of Companies, Invercargill
  • K. O. Baines, District Registrar of Companies

🏛️ Adphone Displays Ltd. - Final Winding-up Meeting

🏛️ Governance & Central Administration
12 March 1963
Liquidation, Final winding-up meeting, Company meeting, Auckland
  • R. W. Robinson, Liquidator

🏛️ Reg. Newcombe Ltd. - Creditors' Voluntary Winding Up

🏛️ Governance & Central Administration
11 March 1963
Liquidation, Creditors voluntary winding up, Companies Act 1955, Pukekohe
  • G. W. Wengdal, Liquidator

🏛️ Gaytone Metal Products Ltd. - Voluntary Liquidation Meeting

🏛️ Governance & Central Administration
15 March 1963
Voluntary liquidation, Meeting of creditors, Companies Act 1955, Christchurch
  • George A. Knight, Liquidator