Company name changes and liquidation appointments




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Walkers Services Limited” C. 1953/162 has changed its name to “Anderson’s Motor- drome (Riccarton Road) 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 24th day of September 1964.
3551 N. R. WILLIAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Applied Plastics Company Limited” C. 1962/125 has changed its name to “Applied Holdings 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 28th day of September 1964.
3552 N. R. WILLIAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bert Assie (Furnishings) Limited” has changed its name to “Assie Furnishings 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 30th day of September 1964.
C. C. KENNELLY, District Registrar of Companies.
3596

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waikhopai Car Sales Limited” has changed its name to “North Road Car Sales 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 25th day of September 1964.
3548 K. O. BAINES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Olyde Street Car Sales Limited” has changed its name to “Invercargill Auto Wreckers (1964) 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 28th day of September 1964.
3549 K. O. BAINES, District Registrar of Companies.

HEAT AND AIR CONTROL LTD.

IN RECEIVERSHIP AND IN LIQUIDATION

Notice of Appointment of Liquidator
Name of Company: Heat and Air Control Ltd. (in receivership and in liquidation).
Address of Registered Office: Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Liquidator's Name: Keith Samuel Crawshaw.
Address: N.Z. National Creditmen's Association, Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Date of Appointment: 18 September 1964.
3557 K. S. CRAWSHAW, Liquidator.

GOODMAN AND TOUT ENTERPRISES LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator
Name of Company: Goodman and Tout Enterprises Ltd. (in liquidation).
Address of Registered Office: Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Liquidator's Name: Keith Samuel Crawshaw.
Address: N.Z. National Creditmen's Association, Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Date of Appointment: 21 September 1964.
3558 K. S. CRAWSHAW, Liquidator.

RON NEWBY LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator
Name of Company: Ron Newby Ltd. (in liquidation).
Address of Registered Office: Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Liquidator's Name: Keith Samuel Crawshaw.
Address: N.Z. National Creditmen's Association, Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Date of Appointment: 21 September 1964.
3559 K. S. CRAWSHAW, Liquidator.

F. AND J. MCPHEE LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator
Name of Company: F. and J. McPhee Ltd. (in liquidation).
Address of Registered Office: Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Liquidator's Name: Keith Samuel Crawshaw.
Address: N.Z. National Creditmen's Association, Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Date of Appointment: 21 September 1964.
3560 K. S. CRAWSHAW, Liquidator.

WESTMORELAND BOX CO. LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator
Name of Company: Westmoreland Box Co. Ltd. (in liquidation).
Address of Registered Office: Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Liquidator's Name: Keith Samuel Crawshaw.
Address: N.Z. National Creditmen's Association, Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Date of Appointment: 22 September 1964.
3561 K. S. CRAWSHAW, Liquidator.

NELSON CARLTON CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator
Name of Company: Nelson Carlton Construction Co. Ltd. (in liquidation).
Address of Registered Office: Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Liquidator's Name: Keith Samuel Crawshaw.
Address: N.Z. National Creditmen's Association, Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Date of Appointment: 22 September 1964.
3562 K. S. CRAWSHAW, Liquidator.

BALDWIN AND SUMICH LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator
Name of Company: Baldwin and Sumich Ltd. (in liquidation).
Address of Registered Office: Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Liquidator's Name: Keith Samuel Crawshaw.
Address: N.Z. National Creditmen's Association, Room 309, T. and G. Building, Wellesley Street West, Auckland C. 1.
Date of Appointment: 22 September 1964.
3563 K. S. CRAWSHAW, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 62


NZLII PDF NZ Gazette 1964, No 62





✨ LLM interpretation of page content

🏛️ Change of name for Walkers Services Limited

🏛️ Governance & Central Administration
24 September 1964
Company name change, corporate registration, New Zealand
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Change of name for Applied Plastics Company Limited

🏛️ Governance & Central Administration
28 September 1964
Company name change, corporate registration, New Zealand
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Change of name for Bert Assie (Furnishings) Limited

🏛️ Governance & Central Administration
30 September 1964
Company name change, corporate registration, New Zealand
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of name for Waikhopai Car Sales Limited

🏛️ Governance & Central Administration
25 September 1964
Company name change, corporate registration, New Zealand
  • K. O. Baines, District Registrar of Companies

🏛️ Change of name for Olyde Street Car Sales Limited

🏛️ Governance & Central Administration
28 September 1964
Company name change, corporate registration, New Zealand
  • K. O. Baines, District Registrar of Companies

💰 Liquidator appointed for Heat and Air Control Ltd.

💰 Finance & Revenue
18 September 1964
Liquidator appointment, insolvency, Auckland, creditmen's association
  • K. S. Crawshaw, Liquidator

💰 Liquidator appointed for Goodman and Tout Enterprises Ltd.

💰 Finance & Revenue
21 September 1964
Liquidator appointment, insolvency, Auckland, creditmen's association
  • K. S. Crawshaw, Liquidator

💰 Liquidator appointed for Ron Newby Ltd.

💰 Finance & Revenue
21 September 1964
Liquidator appointment, insolvency, Auckland, creditmen's association
  • K. S. Crawshaw, Liquidator

💰 Liquidator appointed for F. and J. McPhee Ltd.

💰 Finance & Revenue
21 September 1964
Liquidator appointment, insolvency, Auckland, creditmen's association
  • K. S. Crawshaw, Liquidator

💰 Liquidator appointed for Westmoreland Box Co. Ltd.

💰 Finance & Revenue
22 September 1964
Liquidator appointment, insolvency, Auckland, creditmen's association
  • K. S. Crawshaw, Liquidator

💰 Liquidator appointed for Nelson Carlton Construction Co. Ltd.

💰 Finance & Revenue
22 September 1964
Liquidator appointment, insolvency, Auckland, creditmen's association
  • K. S. Crawshaw, Liquidator

💰 Liquidator appointed for Baldwin and Sumich Ltd.

💰 Finance & Revenue
22 September 1964
Liquidator appointment, insolvency, Auckland, creditmen's association
  • K. S. Crawshaw, Liquidator