Company Name Changes and Liquidations




1346
THE NEW ZEALAND GAZETTE
No. 50

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pyle Tractor Engineering Company Limited” has changed its name to “Pyle Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1962/647.

Dated at Wellington this 17th day of August 1964.

K. L. WESTMORELAND, for Registrar of Companies.

3173


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Whitehall Store & Dairy (1961) Limited” has changed its name to “Plimmer Steps Dairy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/76.

Dated at Wellington this 17th day of August 1964.

K. L. WESTMORELAND, for Registrar of Companies.

3174


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Daue’s Stores Limited” has changed its name to “R. S. W. Daue Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/355.

Dated at Wellington this 17th day of August 1964.

K. L. WESTMORELAND, for Registrar of Companies.

3175


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Harvey Cooper Limited” has changed its name to “Harvey Cooper Service Station Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1951/12.

Dated at Wellington this 17th day of August 1964.

K. L. WESTMORELAND, for Registrar of Companies.

3176


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hatchards Bread Delivery Service Limited” has changed its name to “Five Ways Sandwich Bar Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1953/326.

Dated at Wellington this 17th day of August 1964.

K. L. WESTMORELAND, for Registrar of Companies.

3177


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Denby Motors Limited” has changed its name to “Thompson Buildings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/536.

Dated at Wellington this 17th day of August 1964.

K. L. WESTMORELAND, for Registrar of Companies.

3178


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Artisplay (N.Z.) Limited” (C. 1951/31) has changed its name to “Accredited Servicemen 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 5th day of August 1964.

N. R. WILLIAMS, Assistant Registrar of Companies.

3133


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bathhursts Store Limited” (C. 1958/174) has changed its name to “Vic Peterson 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 10th day of August 1964.

N. R. WILLIAMS, Assistant Registrar of Companies.

3151


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wrights Pharmacy Limited” (C. 1958/31) has changed its name to “Martinborough Pharmacy 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 11th day of August 1964.

N. R. WILLIAMS, Assistant Registrar of Companies.

3150


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Thornbury Transport Limited” has changed its name to “W. J. Dawson Limited”, 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 August 1964.

K. O. BAINES, District Registrar of Companies.

3129


ASIA CLUB LTD.

IN LIQUIDATION

Notice of Meeting of Contributories

Name of Company: Asia Club Ltd. (in liquidation).

Address of Company: Now care of Official Assignee, Auckland, formerly 24 Mount Eden Road, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 174/63.

Place, Date, and Time of Meeting: My office, Thursday, 27 August 1964, at 10.30 a.m.

E. C. CARPENTER,
Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

3166


HOWICK SHOES LTD.

IN LIQUIDATION

Notice of Winding-up Order and of First Meeting of Creditors and Contributories

Name of Company: Howick Shoes Ltd. (in liquidation).

Address of Company: Care of Official Assignee, Auckland, formerly 11 Moore Street, Howick.

Registry of Supreme Court: Auckland.

Number of Matter: M. 88/64.

Date of Order: 31 July 1964.

Date of Presentation of Petition: 12 March 1964.

Place, Date, and Time of First Meetings:

Creditors: My office, Wednesday, 26 August 1964, at 10.30 a.m.

Contributories: Same place and date, at 11.30 a.m.

E. C. CARPENTER,
Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

3135


SEAGON FREIGHTS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

Name of Company: Seagon Freights Ltd. (in liquidation).

Address of Company: Care of Official Assignee, Auckland, formerly care of Luyk and Allely, R.S.A. Building, High Street, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 572/63.

Place, Time and Date of Meeting: My office, at 10.30 a.m. on Tuesday, 25 August 1964.

Business: Examination of Officers.

E. C. CARPENTER,
Official Assignee, Official Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland.

3134



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 50


NZLII PDF NZ Gazette 1964, No 50





✨ LLM interpretation of page content

🏭 Change of name from Pyle Tractor Engineering Company Limited to Pyle Engineering Limited

🏭 Trade, Customs & Industry
17 August 1964
Company name change, Pyle Tractor Engineering Company Limited, Pyle Engineering Limited, Register of Companies
  • K. L. Westmoreland, for Registrar of Companies

🏭 Change of name from Whitehall Store & Dairy (1961) Limited to Plimmer Steps Dairy Limited

🏭 Trade, Customs & Industry
17 August 1964
Company name change, Whitehall Store & Dairy (1961) Limited, Plimmer Steps Dairy Limited, Register of Companies
  • K. L. Westmoreland, for Registrar of Companies

🏭 Change of name from Daue’s Stores Limited to R. S. W. Daue Limited

🏭 Trade, Customs & Industry
17 August 1964
Company name change, Daue’s Stores Limited, R. S. W. Daue Limited, Register of Companies
  • K. L. Westmoreland, for Registrar of Companies

🏭 Change of name from Harvey Cooper Limited to Harvey Cooper Service Station Limited

🏭 Trade, Customs & Industry
17 August 1964
Company name change, Harvey Cooper Limited, Harvey Cooper Service Station Limited, Register of Companies
  • K. L. Westmoreland, for Registrar of Companies

🏭 Change of name from Hatchards Bread Delivery Service Limited to Five Ways Sandwich Bar Limited

🏭 Trade, Customs & Industry
17 August 1964
Company name change, Hatchards Bread Delivery Service Limited, Five Ways Sandwich Bar Limited, Register of Companies
  • K. L. Westmoreland, for Registrar of Companies

🏭 Change of name from Denby Motors Limited to Thompson Buildings Limited

🏭 Trade, Customs & Industry
17 August 1964
Company name change, Denby Motors Limited, Thompson Buildings Limited, Register of Companies
  • K. L. Westmoreland, for Registrar of Companies

🏭 Change of name from Artisplay (N.Z.) Limited to Accredited Servicemen Limited

🏭 Trade, Customs & Industry
5 August 1964
Company name change, Artisplay (N.Z.) Limited, Accredited Servicemen Limited, Christchurch, Register of Companies
  • N. R. Williams, Assistant Registrar of Companies

🏭 Change of name from Bathursts Store Limited to Vic Peterson Limited

🏭 Trade, Customs & Industry
10 August 1964
Company name change, Bathursts Store Limited, Vic Peterson Limited, Christchurch, Register of Companies
  • N. R. Williams, Assistant Registrar of Companies

🏭 Change of name from Wrights Pharmacy Limited to Martinborough Pharmacy Limited

🏭 Trade, Customs & Industry
11 August 1964
Company name change, Wrights Pharmacy Limited, Martinborough Pharmacy Limited, Christchurch, Register of Companies
  • N. R. Williams, Assistant Registrar of Companies

🏭 Change of name from Thornbury Transport Limited to W. J. Dawson Limited

🏭 Trade, Customs & Industry
11 August 1964
Company name change, Thornbury Transport Limited, W. J. Dawson Limited, Invercargill, Register of Companies
  • K. O. Baines, District Registrar of Companies

🏭 Asia Club Ltd. in liquidation: Notice of Meeting of Contributories

🏭 Trade, Customs & Industry
27 August 1964
Liquidation, Contributories meeting, Asia Club Ltd., Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Howick Shoes Ltd. in liquidation: Notice of Winding-up Order and First Meeting

🏭 Trade, Customs & Industry
31 July 1964
Liquidation, Winding-up order, Creditors meeting, Contributories meeting, Howick Shoes Ltd., Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Seagon Freights Ltd. in liquidation: Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
25 August 1964
Liquidation, Creditors meeting, Examination of Officers, Seagon Freights Ltd., Auckland
  • E. C. Carpenter, Official Assignee, Official Liquidator