Company Name Changes and Liquidations




616
THE NEW ZEALAND GAZETTE
No. 20

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Northern Trucks Limited” has changed its name to “Dominion Welding Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 25th day of March 1966.
F. P. EVANS, Assistant Registrar of Companies.
709

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Newson Stenberg Advertising Limited” has changed its name to “Newson Advertising Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 23rd day of March 1966.
F. P. EVANS, Assistant Registrar of Companies.
710

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Schrafft's Milk Bar Limited” has changed its name to “Geyserland Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 23rd day of February 1966.
F. P. EVANS, Assistant Registrar of Companies.
711

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Guilford's Furnishings Limited” has changed its name to “Crown Furnishers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1964/94)
Dated at Napier this 21st day of March 1966.
M. A. STURM District Registrar of Companies.
728

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Chard’s (Hastings) Limited” has changed its name to “Hastings School of Hairdressing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1960/82)
Dated at Napier this 23rd day of March 1966.
M. A. STURM, District Registrar of Companies.
729

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Long’s Butchery Limited” has changed its name to “Long’s Supermeats Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/295.
Dated at Wellington this 15th day of March 1966.
E. P. O'CONNOR, Assistant Registrar of Companies.
712

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Roger Stewart Limited” (No. N. 1954/21) has changed its name to “Grossmount Agencies Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 30th day of March 1966.
A. DIBLEY, Assistant Registrar of Companies.
730

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Home Bakery Limited” (C. 1936/24) has changed its name to “Vincent Levey 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 21st day of March 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
713

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Crothall and Company (Hutt) Limited” (C. 1951/185) has changed its name to “Commercial Cleaners (1965) 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 21st day of March 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
714

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Applied Plastics (1964) Limited” (C. 1964/343) has changed its name to “Reese Bros. Plastics 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 March 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
715

THAMES STREET INVESTMENTS LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter of Thames Street Investments Ltd., of 70 Thames Street, Oamaru (in liquidation), the liquidator of Thames Street Investments Ltd., which is being wound up voluntarily, doth hereby fix the 26th day of April 1966, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
C. F. JONES, Liquidator.
P.O. Box 167, Oamaru.
685

THAMES STREET INVESTMENTS LTD.

IN LIQUIDATION

Notice of Voluntary Winding Up Resolution

Pursuant to section 269 of the Companies Act 1955, notice is hereby given that, on the 4th day of April 1966, all members of the company by special resolution resolved that the company be wound up voluntarily.
Dated at Oamaru this 4th day of April 1966.
C. F. JONES, Liquidator.
P.O. Box 167, Oamaru.
686

WESTLAND CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955 and in the matter of Westland Construction Co. Ltd (in liquidation) notice is hereby given that by duly signed entry in the minute book of the above company on the 31st day of March 1966, it was resolved, as a special resolution under section 268 (1) (b), that the company be wound up voluntarily and that Lyall Raymond Henderson Bunt be appointed liquidator.
Dated this 1st day of April 1966.
LYALL R. H. BUNT, Liquidator.
P.O. Box 72, Greymouth.
719

WESTLAND CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter of Westland Construction Co. Ltd. (in liquidation), the liquidator of Westland Construction Co. Ltd., which is being wound up voluntarily, doth hereby fix the 11th day of May 1966 as the day on or before which the creditors of the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 20


NZLII PDF NZ Gazette 1966, No 20





✨ LLM interpretation of page content

🏛️ Northern Trucks Limited changes name to Dominion Welding Services Limited

🏛️ Governance & Central Administration
25 March 1966
Company Name Change, Companies Act, Register of Companies
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Newson Stenberg Advertising Limited changes name to Newson Advertising Services Limited

🏛️ Governance & Central Administration
23 March 1966
Company Name Change, Companies Act, Register of Companies
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Schrafft's Milk Bar Limited changes name to Geyserland Enterprises Limited

🏛️ Governance & Central Administration
23 February 1966
Company Name Change, Companies Act, Register of Companies
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Guilford's Furnishings Limited changes name to Crown Furnishers Limited

🏛️ Governance & Central Administration
21 March 1966
Company Name Change, Companies Act, Register of Companies
  • M. A. Sturm, District Registrar of Companies

🏛️ Chard’s (Hastings) Limited changes name to Hastings School of Hairdressing Limited

🏛️ Governance & Central Administration
23 March 1966
Company Name Change, Companies Act, Register of Companies
  • M. A. Sturm, District Registrar of Companies

🏛️ Long’s Butchery Limited changes name to Long’s Supermeats Limited

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

🏛️ Roger Stewart Limited changes name to Grossmount Agencies Limited

🏛️ Governance & Central Administration
30 March 1966
Company Name Change, Companies Act, Register of Companies
  • A. Dibley, Assistant Registrar of Companies

🏛️ Home Bakery Limited changes name to Vincent Levey Limited

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

🏛️ Crothall and Company (Hutt) Limited changes name to Commercial Cleaners (1965) Limited

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

🏛️ Applied Plastics (1964) Limited changes name to Reese Bros. Plastics Limited

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

🏛️ Thames Street Investments Ltd. in liquidation: Notice to Creditors to Prove

🏛️ Governance & Central Administration
26 April 1966
Liquidation, Companies Act 1955, Creditors, Proof of Debts
  • C. F. Jones, Liquidator

🏛️ Thames Street Investments Ltd. in liquidation: Notice of Voluntary Winding Up Resolution

🏛️ Governance & Central Administration
4 April 1966
Liquidation, Companies Act 1955, Voluntary Winding Up
  • C. F. Jones, Liquidator

🏛️ Westland Construction Co. Ltd. in liquidation: Notice of Resolution for Voluntary Winding Up

🏛️ Governance & Central Administration
1 April 1966
Liquidation, Companies Act 1955, Voluntary Winding Up
  • Lyall Raymond Henderson Bunt, Appointed liquidator

  • Lyall R. H. Bunt, Liquidator

🏛️ Westland Construction Co. Ltd. in liquidation: Notice to Creditors to Prove Debts or Claims

🏛️ Governance & Central Administration
11 May 1966
Liquidation, Companies Act 1955, Creditors, Proof of Debts