✨ Company Name Changes and Liquidations
1828
THE NEW ZEALAND GAZETTE
No. 63
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Coronet Gowns Limited” has changed its name to “Te Awamutu Market Gardens Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 15th day of September 1964.
J. M. GLAMUZINA, Assistant Registrar of Companies.
3625
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N. F. Wiley Limited” has changed its name to “Normanby Service Station 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 29th day of September 1964.
3653
D. A. LEVETT, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Murray’s Book Store Limited” has changed its name to “Murray’s Books & Sportsgoods Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1957/148).
Dated at Napier this 5th day of October 1964.
3613
M. A. STURM, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rissington Store Limited” has changed its name to “N. S. and C. Marr Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1959/127).
Dated at Napier this 5th day of October 1964.
3614
M. A. STURM, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fertilizer Spreaders Limited” has changed its name to “Macgregor Spreaders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1954/126).
Dated at Napier this 8th day of October 1964.
3654
M. A. STURM, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wilkinsons Supermarket Limited” C. 1959/111 has changed its name to “Opawa Supermarket 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 1st day of October 1964.
3610
N. R. WILLIAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. Lamb & Son Limited” C. 1956/366 has changed its name to “Lamb & Co. (Funeral Directors) 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 October 1964.
3611
N. R. WILLIAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ranelegh Holdings Limited” C. 1962/307 has changed its name to “Riccarton Mall 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 6th day of October 1964.
3637
N. R. WILLIAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lamb & Co. (Funeral Directors) Limited” C. 1952/103 has changed its name to “J. Lamb & Son 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 October 1964.
3612
N. R. WILLIAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Trousseau Linen & Lingerie Limited” has changed its name to “Linen Box (N.Z.) 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 2nd day of October 1964.
3635
C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Gibbens Panel Beating & Coach Building Company Limited” has changed its name to “Dey’s Panelbeating Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hokitika this 5th day of October 1964.
3636
C. C. MARCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Moonbeam Milk Bar Limited” has changed its name to “R. & M. Wallace 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 6th day of October 1964.
3626
K. O. BAINES, District Registrar of Companies.
STAMFORD DEVELOPMENTS LTD.
IN VOLUNTARY LIQUIDATION
Notice of General Meeting
NOTICE is hereby given that a general meeting of Stamford Developments Ltd. (in liquidation) will be held at the registered office of the company, 23 Shortland Street, at 10.30 a.m., on 30 October 1964, for the purpose of receiving and considering the liquidator’s account of the winding-up.
Dated this 6th day of October 1964.
3603
T. J. BUTLER, Liquidator.
H.B. EMERGENCY PETROL LTD.
IN LIQUIDATION
Notice of Final Meeting
As required by section 281 of the Companies Act 1955, notice is hereby given that the final meeting of shareholders will be held at 7.30 p.m., on Tuesday, 10 November 1964, in the Windsor Lodge, Windsor Park, Hastings, to consider the final statement of the liquidator.
3609
A. K. LEITCH, Liquidator.
PENROSE JOINERY LTD.
IN LIQUIDATION
Notice of Adjourned First Meetings of Creditors and Contributories
Name of Company: Penrose Joinery Ltd. (in liquidation).
Address of Company: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 271/64.
Place, Date and Time of Meetings:
Creditors: My office, Tuesday, 20 October 1964, at 10.30 a.m.
Contributories: Same place and day, at 11.30 a.m.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland.
3634
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1964, No 63
NZLII —
NZ Gazette 1964, No 63
✨ LLM interpretation of page content
🏛️ Change of Company Name: Coronet Gowns Limited to Te Awamutu Market Gardens Limited
🏛️ Governance & Central Administration15 September 1964
Company Name Change, Coronet Gowns Limited, Te Awamutu Market Gardens Limited
- J. M. Glamuzina, Assistant Registrar of Companies
🏛️ Change of Company Name: N. F. Wiley Limited to Normanby Service Station Limited
🏛️ Governance & Central Administration29 September 1964
Company Name Change, N. F. Wiley Limited, Normanby Service Station Limited
- D. A. Levett, District Registrar of Companies
🏛️ Change of Company Name: Murray’s Book Store Limited to Murray’s Books & Sportsgoods Limited
🏛️ Governance & Central Administration5 October 1964
Company Name Change, Murray’s Book Store Limited, Murray’s Books & Sportsgoods Limited
- M. A. Sturm, District Registrar of Companies
🏛️ Change of Company Name: Rissington Store Limited to N. S. and C. Marr Limited
🏛️ Governance & Central Administration5 October 1964
Company Name Change, Rissington Store Limited, N. S. and C. Marr Limited
- M. A. Sturm, District Registrar of Companies
🏛️ Change of Company Name: Fertilizer Spreaders Limited to Macgregor Spreaders Limited
🏛️ Governance & Central Administration8 October 1964
Company Name Change, Fertilizer Spreaders Limited, Macgregor Spreaders Limited
- M. A. Sturm, District Registrar of Companies
🏛️ Change of Company Name: Wilkinsons Supermarket Limited to Opawa Supermarket Limited
🏛️ Governance & Central Administration1 October 1964
Company Name Change, Wilkinsons Supermarket Limited, Opawa Supermarket Limited
- N. R. Williams, Assistant Registrar of Companies
🏛️ Change of Company Name: J. Lamb & Son Limited to Lamb & Co. (Funeral Directors) Limited
🏛️ Governance & Central Administration5 October 1964
Company Name Change, J. Lamb & Son Limited, Lamb & Co. (Funeral Directors) Limited
- N. R. Williams, Assistant Registrar of Companies
🏛️ Change of Company Name: Ranelegh Holdings Limited to Riccarton Mall Limited
🏛️ Governance & Central Administration6 October 1964
Company Name Change, Ranelegh Holdings Limited, Riccarton Mall Limited
- N. R. Williams, Assistant Registrar of Companies
🏛️ Change of Company Name: Lamb & Co. (Funeral Directors) Limited to J. Lamb & Son Limited
🏛️ Governance & Central Administration5 October 1964
Company Name Change, Lamb & Co. (Funeral Directors) Limited, J. Lamb & Son Limited
- N. R. Williams, Assistant Registrar of Companies
🏛️ Change of Company Name: Trousseau Linen & Lingerie Limited to Linen Box (N.Z.) Limited
🏛️ Governance & Central Administration2 October 1964
Company Name Change, Trousseau Linen & Lingerie Limited, Linen Box (N.Z.) Limited
- C. C. Kennelly, District Registrar of Companies
🏛️ Change of Company Name: Gibbens Panel Beating & Coach Building Company Limited to Dey’s Panelbeating Co. Limited
🏛️ Governance & Central Administration5 October 1964
Company Name Change, Gibbens Panel Beating & Coach Building Company Limited, Dey’s Panelbeating Co. Limited
- C. C. March, Assistant Registrar of Companies
🏛️ Change of Company Name: Moonbeam Milk Bar Limited to R. & M. Wallace Limited
🏛️ Governance & Central Administration6 October 1964
Company Name Change, Moonbeam Milk Bar Limited, R. & M. Wallace Limited
- K. O. Baines, District Registrar of Companies
💰 Stamford Developments Ltd. Voluntary Liquidation General Meeting Notice
💰 Finance & Revenue6 October 1964
Voluntary Liquidation, General Meeting, Stamford Developments Ltd.
- T. J. Butler, Liquidator
💰 H.B. Emergency Petrol Ltd. Liquidation Final Meeting Notice
💰 Finance & RevenueLiquidation, Final Meeting, H.B. Emergency Petrol Ltd., Companies Act 1955
- A. K. Leitch, Liquidator
💰 Penrose Joinery Ltd. Liquidation Adjourned First Meetings of Creditors and Contributories Notice
💰 Finance & RevenueLiquidation, Adjourned Meetings, Creditors, Contributories, Penrose Joinery Ltd., Official Assignee
- E. C. Carpenter, Official Assignee, Provisional Liquidator