Company Name Changes and Liquidations




704
THE NEW ZEALAND GAZETTE
No. 24

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pittar Engineering Company Limited” has changed its name to “Pittar Engineering 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 12th day of April 1966.
J. M. GLAMUZINA, Assistant Registrar of Companies.
885

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Zealandia Printing Company Limited” has changed its name to “Mason Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1952/4.)
Dated at Napier this 7th day of April 1966.
M. A. STURM, District Registrar of Companies.
861

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Roberts & O’Carroll Limited” has changed its name to “John Roberts Electrical (N.P.) 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 13th day of April 1966.
D. A. LEVETT, District Registrar of Companies.
899

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gregory’s Hamburger Bar Limited” has changed its name to “Gregory’s Kiwi Milk Bar Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1962/463.
Dated at Wellington this 19th day of April 1966.
E. P. O’CONNOR, Assistant Registrar of Companies.
864

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. A. Gibsone Limited” No. N. 1947/10 has changed its name to “Tudor House Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 18th day of April 1966.
A. DIBLEY, Assistant Registrar of Companies.
886

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Thaxted Yarcombe Limited” C. 1965/608 has changed its name to “Medway Block 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 13th day of April 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
860

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Colwich Kempston Limited” C. 1965/599 has changed its name to “Caraid (66) 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 20th day of April 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
888

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mt. Whitnow Station Limited” C. 1966/194 has changed its name to “Okuku Pass 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 19th day of April 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
887

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Allen, Son & McClure Limited” has changed its name to “Wilson Neill (Export Division) 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 7th day of April 1966.
C. C. KENNELLY, District Registrar of Companies.
884

METROPOLITAN PUBLISHING CO. LTD.

IN LIQUIDATION

Notice of Winding-up Order
Name of Company: Metropolitan Publishing Co. Ltd.
Address of Registered Company: 50 Willis Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 30/66.
Date of Order: 20 April 1966.
Date of Presentation of Petition: 18 March 1966.
E. A. GOULD, Official Assignee.
901

METROPOLITAN PUBLISHING CO. LTD.

IN LIQUIDATION

Notice of First Meeting
Name of Company: Metropolitan Publishing Co. Ltd.
Address of Registered Company: 50 Willis Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 30/66.
Creditors: Tuesday, the 3rd day of May 1966, at 2.15 p.m., at 57 Ballance Street, Wellington.
Contributories: Tuesday, the 3rd day of May 1966, at 2.45 p.m., at 57 Ballance Street, Wellington.
E. A. GOULD,
Official Assignee and Provisional Liquidator.
902

BIRD (WORKS) N.Z. LTD.

IN LIQUIDATION

Notice of Appointment of Committee of Inspection
Name of Company: Bird (Works) N.Z. Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Date of Appointment: 22 April 1966.
Committee of Inspection Appointed: Peter Owen Brown, Walter Tasman Keighley, and Thomas Stephen Kotlowski, all of Christchurch.
T. A. F. WITHERS, Official Liquidator.
892

BROCKETT CONSTRUCTION LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955 and in the matter of Brockett Construction Ltd., notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 6th day of April 1966, the following extraordinary resolutions were passed by the company, namely:
“That, pursuant to section 268 of the Companies Act 1955, the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that the company be wound up voluntarily.”
“That, pursuant to section 285 of the Companies Act 1955, Mr Keith Crawshaw, of New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., be and is hereby nominated as liquidator of the company.”
Dated at Auckland this 20th day of April 1966.
D. BROCKETT, Director.
890



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 24


NZLII PDF NZ Gazette 1966, No 24





✨ LLM interpretation of page content

🏛️ Company Name Change: Pittar Engineering Company Limited to Pittar Engineering Limited

🏛️ Governance & Central Administration
12 April 1966
Company name change, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

🏛️ Company Name Change: Zealandia Printing Company Limited to Mason Holdings Limited

🏛️ Governance & Central Administration
7 April 1966
Company name change, Napier
  • M. A. Sturm, District Registrar of Companies

🏛️ Company Name Change: Roberts & O'Carroll Limited to John Roberts Electrical (N.P.) Limited

🏛️ Governance & Central Administration
13 April 1966
Company name change, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏛️ Company Name Change: Gregory's Hamburger Bar Limited to Gregory's Kiwi Milk Bar Limited

🏛️ Governance & Central Administration
19 April 1966
Company name change, Wellington
  • E. P. O'Connor, Assistant Registrar of Companies

🏛️ Company Name Change: W. A. Gibsone Limited to Tudor House Limited

🏛️ Governance & Central Administration
18 April 1966
Company name change, Nelson
  • A. Dibley, Assistant Registrar of Companies

🏛️ Company Name Change: Thaxted Yarcombe Limited to Medway Block Company Limited

🏛️ Governance & Central Administration
13 April 1966
Company name change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company Name Change: Colwich Kempston Limited to Caraid (66) Limited

🏛️ Governance & Central Administration
20 April 1966
Company name change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company Name Change: Mt. Whitnow Station Limited to Okuku Pass Station Limited

🏛️ Governance & Central Administration
19 April 1966
Company name change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Company Name Change: Allen, Son & McClure Limited to Wilson Neill (Export Division) Limited

🏛️ Governance & Central Administration
7 April 1966
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Notice of Winding-up Order: Metropolitan Publishing Co. Ltd.

🏛️ Governance & Central Administration
20 April 1966
Liquidation, Winding-up Order, Wellington
  • E. A. Gould, Official Assignee

🏛️ Notice of First Meeting: Metropolitan Publishing Co. Ltd.

🏛️ Governance & Central Administration
20 April 1966
Liquidation, First Meeting, Wellington
  • E. A. Gould, Official Assignee and Provisional Liquidator

🏛️ Notice of Appointment of Committee of Inspection: Bird (Works) N.Z. Ltd.

🏛️ Governance & Central Administration
22 April 1966
Liquidation, Committee of Inspection, Christchurch
  • Peter Owen Brown, Appointed to Committee of Inspection
  • Walter Tasman Keighley, Appointed to Committee of Inspection
  • Thomas Stephen Kotlowski, Appointed to Committee of Inspection

  • T. A. F. Withers, Official Liquidator

🏛️ Notice of Resolution for Voluntary Winding Up: Brockett Construction Ltd.

🏛️ Governance & Central Administration
20 April 1966
Liquidation, Voluntary Winding Up, Auckland