Company Name Changes and Liquidations




2070

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. A. & I. Transport Limited” has changed its name to “L. W. Bonney & Sons (Auck.) Limited”, 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 December 1963.

1559 D. L. BALL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lofley’s Home Appliances Limited” has changed its name to “Grant Clendon Limited”, 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 December 1963.

1558 D. L. BALL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hayter Properties (Limited” has changed its name to “Hayter Construction Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 6th day of December 1963.

1575 D. L. BALL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Addis Foodmarket Limited” has changed its name to “Kaiser’s Foodmarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 5th day of December 1963.

1574 D. L. BALL, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. P. McCabe and Company Limited” has changed its name to “Farmers’ Bulk Topdressers Limited”, 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 2nd day of December 1963.

1577 O. T. KELLY, District Registrar of Companies.

Land and Deeds Registry, P.O. Box 395, New Plymouth.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Papakauri Timber Company Limited” has changed its name to “King Country Timber Company (Waitara) Limited", 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 27th day of November 1963.

1576 O. T. KELLY, District Registrar of Companies.

Land and Deeds Registry, P.O. Box 395, New Plymouth.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Taylor & Jury Limited” has changed its name to “Jurys Meat Market Butchery and Delicatessen Limited”, 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 6th day of December 1963.

1578 O. T. KELLY, District Registrar of Companies.

Land and Deeds Registry, P.O. Box 395, New Plymouth.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Shelly Motors Limited” has changed its name to “Independent Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1950/353.

Dated at Wellington this 9th day of December 1963.

1549 K. L. WESTMORELAND, for Registrar of Companies.

No. 81

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. Hobbs and Co. Limited” has changed its name to “Business Equipment Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/468.

Dated at Wellington this 6th day of December 1963.

1548 K. L. WESTMORELAND, for Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Hannah Distributing and Importing Company Limited” has changed its name to “Handic Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1949/498:

Dated at Wellington this 9th day of December 1963.

1547 K. L. WESTMORELAND, for Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Knitting Wool Shop Limited” (C. 1957/77) has changed its name to “Farrelly Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 4th day of December 1963.

1569 R. J. MOUAT, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. and J. Fairmaid Limited” has changed its name to “Fairmaid and Chance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 5th day of December 1963.

1585 C. C. KENNELLY, District Registrar of Companies.

STENNIES MANCHESTER LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of Stennies Manchester Ltd., notice is hereby given that by duly signed entry in the minute book of the company on the 10th day of December 1963 the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily under section 268 (1) (b).”

Dated this 11th day of December 1963.

1546 J. W. A. CAMERON, Liquidator.

S. CUNDALL LTD.

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding up

NOTICE is hereby given:

(1) That, under the provisions of section 362 of the Companies Act 1955, on 25 November 1963 the above company passed an extraordinary resolution that by reason of its liabilities it cannot continue its business and that the company be wound up voluntarily.

(2) That at a meeting of creditors, held on 5 December 1963, William Herbert Morgan, public accountant, of Invercargill, was appointed liquidator.

W. H. MORGAN, Liquidator.

P.O. Box 848, Invercargill. 1564

AJAX MOTORS LTD.

IN LIQUIDATION

Pursuant to section 291 of the Companies Act 1955, notice is hereby given that the final meeting of the creditors and of the members of the above-named company will be held in the liquidator’s office, Queen Street, Waimate, at 11 a.m. on Monday, the 6th day of January 1964.

Dated at Waimate this 10th day of December 1963.

1544 STANLEY GRUT, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 81


NZLII PDF NZ Gazette 1963, No 81





✨ LLM interpretation of page content

⚖️ Company Name Change: G. A. & I. Transport Limited to L. W. Bonney & Sons (Auck.) Limited

⚖️ Justice & Law Enforcement
2 December 1963
Company name change, Auckland, Transport
  • D. L. Ball, Assistant Registrar of Companies

⚖️ Company Name Change: Lofley’s Home Appliances Limited to Grant Clendon Limited

⚖️ Justice & Law Enforcement
2 December 1963
Company name change, Auckland, Home appliances
  • D. L. Ball, Assistant Registrar of Companies

⚖️ Company Name Change: Hayter Properties (Limited to Hayter Construction Limited

⚖️ Justice & Law Enforcement
6 December 1963
Company name change, Auckland, Construction
  • D. L. Ball, Assistant Registrar of Companies

⚖️ Company Name Change: Addis Foodmarket Limited to Kaiser’s Foodmarket Limited

⚖️ Justice & Law Enforcement
5 December 1963
Company name change, Auckland, Foodmarket
  • D. L. Ball, Assistant Registrar of Companies

⚖️ Company Name Change: D. P. McCabe and Company Limited to Farmers’ Bulk Topdressers Limited

⚖️ Justice & Law Enforcement
2 December 1963
Company name change, New Plymouth, Agriculture
  • O. T. Kelly, District Registrar of Companies

⚖️ Company Name Change: Papakauri Timber Company Limited to King Country Timber Company (Waitara) Limited

⚖️ Justice & Law Enforcement
27 November 1963
Company name change, New Plymouth, Timber
  • O. T. Kelly, District Registrar of Companies

⚖️ Company Name Change: Taylor & Jury Limited to Jurys Meat Market Butchery and Delicatessen Limited

⚖️ Justice & Law Enforcement
6 December 1963
Company name change, New Plymouth, Meat market
  • O. T. Kelly, District Registrar of Companies

⚖️ Company Name Change: Shelly Motors Limited to Independent Motors Limited

⚖️ Justice & Law Enforcement
9 December 1963
Company name change, Wellington, Motors
  • K. L. Westmoreland, for Registrar of Companies

⚖️ Company Name Change: E. Hobbs and Co. Limited to Business Equipment Limited

⚖️ Justice & Law Enforcement
6 December 1963
Company name change, Wellington, Business equipment
  • K. L. Westmoreland, for Registrar of Companies

⚖️ Company Name Change: The Hannah Distributing and Importing Company Limited to Handic Limited

⚖️ Justice & Law Enforcement
9 December 1963
Company name change, Wellington, Distributing and Importing
  • K. L. Westmoreland, for Registrar of Companies

⚖️ Company Name Change: The Knitting Wool Shop Limited to Farrelly Investments Limited

⚖️ Justice & Law Enforcement
4 December 1963
Company name change, Christchurch, Knitting wool, Investments
  • R. J. Mouat, Assistant Registrar of Companies

⚖️ Company Name Change: H. and J. Fairmaid Limited to Fairmaid and Chance Limited

⚖️ Justice & Law Enforcement
5 December 1963
Company name change, Dunedin, Retail
  • C. C. Kennelly, District Registrar of Companies

⚖️ Voluntary Liquidation of Stennies Manchester Ltd.

⚖️ Justice & Law Enforcement
11 December 1963
Voluntary liquidation, Companies Act, Manchester
  • J. W. A. Cameron, Liquidator

⚖️ Voluntary Winding up of S. Cundall Ltd.

⚖️ Justice & Law Enforcement
5 December 1963
Voluntary winding up, Companies Act, Creditors meeting
  • William Herbert Morgan, Appointed liquidator

  • W. H. Morgan, Liquidator

⚖️ Final Meeting for AJAX MOTORS LTD. Liquidation

⚖️ Justice & Law Enforcement
10 December 1963
Liquidation, Companies Act, Final meeting, Waimate
  • Stanley Grut, Liquidator