Company Name Changes and Liquidations




434
THE NEW ZEALAND GAZETTE
No. 16

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Manchester House Limited” has changed its name to “Norman Toomer Fabrics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/1061.

Dated at Wellington this 18th day of March 1966.

E. P. O’CONNOR, Assistant Registrar of Companies.

606


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “David Richards Limited” has changed its name to “G. Zaloumis Shoe Salon Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/874.

Dated at Wellington this 15th day of March 1966.

E. P. O’CONNOR, Assistant Registrar of Companies.

607


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Phillip T. Clark Limited” has changed its name to “E. A. Bold Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/516.

Dated at Wellington this 14th day of March 1966.

E. P. O’CONNOR, Assistant Registrar of Companies.

608


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Murray’s Food Market Limited” has changed its name to “Murrays Gift Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/502.

Dated at Wellington this 18th day of March 1966.

E. P. O’CONNOR, Assistant Registrar of Companies.

609


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Susan Lee Limited” (C. 1948/185) has changed its name to “Carlton Mill Food Stores 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 March 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.

577


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kumara Junction Sawmills Limited” (C.1950/160) has changed its name to “Highland Timber 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 10th day of March 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.

578


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Murray’s Limited” (C. 1922/42) has changed its name to “Gilbert Barron 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 March 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.

579


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “St Martins Stores Limited” (C. 1948/32) has changed its name to “Riccarton Mall 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 10th day of March 1966.

N. R. WILLIAMS, Assistant Registrar of Companies.

580


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jeffery & Smith Limited” has changed its name to “J. T. Adams and Son 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 9th day of March 1966.

C. C. KENNELLY, District Registrar of Companies.

576


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Motel Frankton Limited” SD. 1963/71 has changed its name to “Frankton Motel 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 18th day of March 1966.

K. O. BAINES, District Registrar of Companies.

585


BROUGH’S VENEERED PRODUCTS LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors

IN the matter of the Companies Act 1955, of Brough’s Veneered Products Ltd. (in liquidation), notice is hereby given (pursuant to section 291 of the Companies Act 1955), that a meeting of creditors of the above-named company will be held at the offices of R. J. Cook and Young, Public Accountants, 11 Bond Street, Dunedin, on Wednesday, 20 April 1966, at 11 a.m. for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidator.

Dated at Dunedin this 16th day of March 1966.

ROBT. J. COOK, Liquidator.

569


BROUGH’S VENEERED PRODUCTS LTD.

IN LIQUIDATION

Notice of Final Meeting of Members

IN the matter of the Companies Act 1955 and of Brough’s Veneered Products Ltd. (in liquidation), notice is hereby given (pursuant to Section 291 of the Companies Act 1955), that a general meeting of the members of the above-named company will be held at the offices of R. J. Cook and Young, Public Accountants, 11 Bond Street, Dunedin, on Wednesday, 20 April 1966, at 10.45 a.m. for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidator.

Dated at Dunedin this 16th day of March 1966.

ROBT. J. COOK, Liquidator.

570


ICELAND RINKS LTD.

IN LIQUIDATION

Notice of Adjourned First Meeting of Creditors

Name of Company: Iceland Rinks Ltd. (in liquidation).

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

Registry of Supreme Court: Hamilton.

Number of Matter: GR 5140.

Date of Order: 25 February 1966.

Date of Presentation of Petition: 29 October 1965.

Place, Date, and Time of Meeting of Creditors: My office, Wednesday 30 March 1966, at 10.30 a.m.

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

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

568



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 16


NZLII PDF NZ Gazette 1966, No 16





✨ LLM interpretation of page content

🏛️ Change of Name of Company - Manchester House Limited to Norman Toomer Fabrics Limited

🏛️ Governance & Central Administration
18 March 1966
Company Name Change, Register of Companies, Wellington
  • E. P. O'Connor, Assistant Registrar of Companies

🏛️ Change of Name of Company - David Richards Limited to G. Zaloumis Shoe Salon Limited

🏛️ Governance & Central Administration
15 March 1966
Company Name Change, Register of Companies, Wellington
  • E. P. O'Connor, Assistant Registrar of Companies

🏛️ Change of Name of Company - Phillip T. Clark Limited to E. A. Bold Limited

🏛️ Governance & Central Administration
14 March 1966
Company Name Change, Register of Companies, Wellington
  • E. P. O'Connor, Assistant Registrar of Companies

🏛️ Change of Name of Company - Murray's Food Market Limited to Murrays Gift Centre Limited

🏛️ Governance & Central Administration
18 March 1966
Company Name Change, Register of Companies, Wellington
  • E. P. O'Connor, Assistant Registrar of Companies

🏛️ Change of Name of Company - Susan Lee Limited to Carlton Mill Food Stores Limited

🏛️ Governance & Central Administration
10 March 1966
Company Name Change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Change of Name of Company - Kumara Junction Sawmills Limited to Highland Timber Company Limited

🏛️ Governance & Central Administration
10 March 1966
Company Name Change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Change of Name of Company - Murray's Limited to Gilbert Barron Limited

🏛️ Governance & Central Administration
10 March 1966
Company Name Change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Change of Name of Company - St Martins Stores Limited to Riccarton Mall Supermarket Limited

🏛️ Governance & Central Administration
10 March 1966
Company Name Change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Change of Name of Company - Jeffery & Smith Limited to J. T. Adams and Son Limited

🏛️ Governance & Central Administration
9 March 1966
Company Name Change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Name of Company - Motel Frankton Limited to Frankton Motel Limited

🏛️ Governance & Central Administration
18 March 1966
Company Name Change, Register of Companies, Invercargill
  • K. O. Baines, District Registrar of Companies

🏛️ Brough's Veneered Products Ltd. - Notice of Final Meeting of Creditors

🏛️ Governance & Central Administration
16 March 1966
Company Liquidation, Creditors Meeting, Dunedin
  • Robt. J. Cook, Liquidator

🏛️ Brough's Veneered Products Ltd. - Notice of Final Meeting of Members

🏛️ Governance & Central Administration
16 March 1966
Company Liquidation, Members Meeting, Dunedin
  • Robt. J. Cook, Liquidator

🏛️ Iceland Rinks Ltd. - Notice of Adjourned First Meeting of Creditors

🏛️ Governance & Central Administration
16 March 1966
Company Liquidation, Creditors Meeting, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator