✨ Company Name Changes and Liquidations
2176
THE NEW ZEALAND GAZETTE
No. 74
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Banks Dairy Limited” has changed its name to “Banks Foodmarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/469.
Dated at Wellington this 1st day of December 1965.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
6815
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Taihape Traders Limited” has changed its name to “Barwood Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/402.
Dated at Wellington this 1st day of December 1965.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
6816
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Von Kohorn of New Zealand Limited” has changed its name to “Enzlon Chemical Fibres Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/324.
Dated at Wellington this 1st day of December 1965.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
6817
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “F. H. Thompson & Co. Limited” has changed its name to “Home Development Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/329.
Dated at Wellington this 1st day of December 1965.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
6818
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bell & Kerr Limited” has changed its name to “R. A. Kerr (Carriers) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/361.
Dated at Wellington this 29th day of November 1965.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
6819
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Retreads (1960) Limited” has changed its name to “Retreads Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/728.
Dated at Wellington this 29th day of November 1965.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
6791
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “A. M. Thomson Limited” (M. 1941/1) has changed its name to “R. J. March Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Blenheim this 26th day of November 1965.
E. L. JAMES, District Registrar of Companies.
6821
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wakeman Aviation Limited” C. 1957/133 has changed its name to “Agricultural Aviation 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 November 1965.
N. R. WILLIAMS, Assistant Registrar of Companies.
6792
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Langford Motors Limited” C. 1946/62 has changed its name to “Ian Langford 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 November 1965.
N. R. WILLIAMS, Assistant Registrar of Companies.
6793
GRANT CLENDON LTD.
IN LIQUIDATION
Notice of Winding-up Order and of First Meetings of Creditors and Contributories
Name of Company: Grant Clendon Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland, formerly Variety Lane, Balmoral, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 364/65.
Date of Order: 26 November 1965.
Date of Presentation of Petition: 20 September 1965.
Place, Date, and Times of First Meetings:
Creditors: My office, Tuesday, 21 December 1965, 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 C.1.
6795
JOHN F. SMYTHE LTD.
IN LIQUIDATION
Notice of Winding-up Order and of First Meetings of Creditors and Contributories
Name of Company: John F. Smythe Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland, formerly Grove Road, Papakura.
Registry of Supreme Court: Auckland.
Number of Matter: M. 365/65.
Date of Order: 26 November 1965.
Date of Presentation of Petition: 21 September 1965.
Place, Date, and Times of First Meetings:
Creditors: My office, Monday, 20 December 1965, 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 C.1.
6796
NGATUKU LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
NOTICE is hereby given that on the 19th day of November 1965, Ngatuku Ltd., care of N.Z. Forest Products Ltd., O’Rorke Road, Penrose, Auckland, passed a special resolution to be wound up voluntarily.
Dated the 24th day of November 1965.
A. J. WATT, Liquidator.
Care of N.Z. Forest Products Ltd., Auckland.
6786
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1965, No 74
NZLII —
NZ Gazette 1965, No 74
✨ LLM interpretation of page content
🏛️ Company Name Change: Banks Dairy Limited to Banks Foodmarket Limited
🏛️ Governance & Central Administration1 December 1965
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Taihape Traders Limited to Barwood Enterprises Limited
🏛️ Governance & Central Administration1 December 1965
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Von Kohorn of New Zealand Limited to Enzlon Chemical Fibres Limited
🏛️ Governance & Central Administration1 December 1965
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: F. H. Thompson & Co. Limited to Home Development Centre Limited
🏛️ Governance & Central Administration1 December 1965
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Bell & Kerr Limited to R. A. Kerr (Carriers) Limited
🏛️ Governance & Central Administration29 November 1965
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Retreads (1960) Limited to Retreads Limited
🏛️ Governance & Central Administration29 November 1965
Company name change, Register of Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: A. M. Thomson Limited to R. J. March Limited
🏛️ Governance & Central Administration26 November 1965
Company name change, Register of Companies, Blenheim
- E. L. James, District Registrar of Companies
🏛️ Company Name Change: Wakeman Aviation Limited to Agricultural Aviation Limited
🏛️ Governance & Central Administration26 November 1965
Company name change, Register of Companies, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏛️ Company Name Change: Langford Motors Limited to Ian Langford Limited
🏛️ Governance & Central Administration26 November 1965
Company name change, Register of Companies, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏛️ Liquidation Notice: Grant Clendon Ltd.
🏛️ Governance & Central Administration26 November 1965
Liquidation, Winding-up order, Creditors meeting, Contributories meeting, Auckland
- E. C. Carpenter, Official Assignee, Provisional Liquidator
🏛️ Liquidation Notice: John F. Smythe Ltd.
🏛️ Governance & Central Administration26 November 1965
Liquidation, Winding-up order, Creditors meeting, Contributories meeting, Auckland
- E. C. Carpenter, Official Assignee, Provisional Liquidator
🏛️ Voluntary Winding Up Resolution: Ngatuku Ltd.
🏛️ Governance & Central Administration24 November 1965
Voluntary winding up, Special resolution, Auckland
- A. J. Watt, Liquidator