Company Name Changes and Liquidations




25 NOVEMBER
THE NEW ZEALAND GAZETTE
2101

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hamlin Harvester Company Limited” has changed its name to “Hawera Contractors 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 11th day of November 1965.

K. E. BURKE, Assistant Registrar of Companies.

6693


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Legal Chambers Limited” has changed its name to “Lorian Properties 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 11th day of November 1965.

K. E. BURKE, Assistant Registrar of Companies.

6694


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Markem Press (N.Z.) Limited” has changed its name to “Label House (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1958/348.

Dated at Wellington this 18th day of November 1965.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

6710


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Line Construction Co. Limited” has changed its name to “Gray Trading Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/972.

Dated at Wellington this 17th day of November 1965.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

6711


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Opawa Furniture Company Limited” C. 1956/204 has changed its name to “Opawa 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 26th day of October 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.

6706


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wade (S.A.) & Company Limited” C. 1946/159 has changed its name to “Wade and Company 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 17th day of November 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.

6707


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Toi Toi Downs Limited” C. 1965/475 has changed its name to “Tipapa Downs 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 17th day of November 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.

6708


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ashbury Bookshop Limited” C. 1963/87 has changed its name to “Edwards’ Gift Shop 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 17th day of November 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.

6709

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hornby Radio Limited” C. 1958/21 has changed its name to “Ramsden and Dacombe Service Company 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 15th day of November 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.

6661


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stan Lugg Limited” C. 1951/79 has changed its name to “Greig’s Motors 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 15th day of November 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.

6662


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Christchurch Motors Limited” C. 1950/137 has changed its name to “Manchester 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 Christchurch this 15th day of November 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.

6663


BROADWAY COLOUR CENTRE LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of Broadway Colour Centre Ltd., notice is hereby given that at an extraordinary general meeting of the above-named company, held on the 17th day of November 1965, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

Dated this 19th day of November 1965.

TREVOR LEWIS GICK, Liquidator.

6687


HOME AND OFFICE VENDORS LTD.

IN LIQUIDATION

Notice of First Meeting of Creditors and Contributories

Name of Company: Home and Office Vendors Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 472/64.

Date of Order: 27 November 1964.

Date of Presentation of Petition: 2 November 1964.

Place, Date, and Time of First Meetings:

Creditors: My office, Monday, 6 December 1965, at 10.30 a.m.

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

E. C. CARPENTER, Official Assignee.

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

6664


CRUSHER ROCK LTD.

IN LIQUIDATION

Notice of First Meeting

Name of Company: Crusher Rock Ltd.

Address of Registered Office: Makoroa Gorge Road, Whakatane.

Registry of Supreme Court: Auckland.

Number of Matter: M. 324/65.

Creditors: 29 November 1965, at 10.30 a.m., at the Courthouse, Whakatane.

Contributories: 29 November 1965, at 11.30 a.m., at the Courthouse, Whakatane.

D. G. HAYTER, Official Assignee.

Magistrate’s Court, Tauranga.

6688



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 71


NZLII PDF NZ Gazette 1965, No 71





✨ LLM interpretation of page content

🏛️ Company name change from Hamlin Harvester Company Limited

🏛️ Governance & Central Administration
11 November 1965
Company name change, Hamlin Harvester Company Limited, Hawera Contractors Limited
  • K. E. Burke, Assistant Registrar of Companies

🏛️ Company name change from Legal Chambers Limited

🏛️ Governance & Central Administration
11 November 1965
Company name change, Legal Chambers Limited, Lorian Properties Limited
  • K. E. Burke, Assistant Registrar of Companies

🏛️ Company name change from Markem Press (N.Z.) Limited

🏛️ Governance & Central Administration
18 November 1965
Company name change, Markem Press (N.Z.) Limited, Label House (New Zealand) Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company name change from Line Construction Co. Limited

🏛️ Governance & Central Administration
17 November 1965
Company name change, Line Construction Co. Limited, Gray Trading Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company name change from The Opawa Furniture Company Limited

🏛️ Governance & Central Administration
26 October 1965
Company name change, The Opawa Furniture Company Limited, Opawa Investments Limited
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company name change from Wade (S.A.) & Company Limited

🏛️ Governance & Central Administration
17 November 1965
Company name change, Wade (S.A.) & Company Limited, Wade and Company Limited
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company name change from Toi Toi Downs Limited

🏛️ Governance & Central Administration
17 November 1965
Company name change, Toi Toi Downs Limited, Tipapa Downs Limited
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company name change from Ashbury Bookshop Limited

🏛️ Governance & Central Administration
17 November 1965
Company name change, Ashbury Bookshop Limited, Edwards’ Gift Shop Limited
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company name change from Hornby Radio Limited

🏛️ Governance & Central Administration
15 November 1965
Company name change, Hornby Radio Limited, Ramsden and Dacombe Service Company Limited
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company name change from Stan Lugg Limited

🏛️ Governance & Central Administration
15 November 1965
Company name change, Stan Lugg Limited, Greig’s Motors Limited
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company name change from Christchurch Motors Limited

🏛️ Governance & Central Administration
15 November 1965
Company name change, Christchurch Motors Limited, Manchester Service Station Limited
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Broadway Colour Centre Ltd. in Voluntary Liquidation

🏛️ Governance & Central Administration
19 November 1965
Liquidation, Voluntary winding up, Broadway Colour Centre Ltd.
  • Trevor Lewis Gick, Liquidator

🏛️ Home and Office Vendors Ltd. liquidation meeting

🏛️ Governance & Central Administration
27 November 1964
Liquidation, Meeting of creditors, Meeting of contributories, Home and Office Vendors Ltd., Auckland
  • E. C. Carpenter, Official Assignee

🏛️ Crusher Rock Ltd. liquidation meeting

🏛️ Governance & Central Administration
Liquidation, Meeting of creditors, Meeting of contributories, Crusher Rock Ltd., Whakatane
  • D. G. Hayter, Official Assignee