Company Name Changes and Liquidations




1050
THE NEW ZEALAND GAZETTE
No. 39

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Roger Land Surfboards Limited” has changed its name to “Land Surfboards 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 20th day of June 1966.

R. GRAHAM, Assistant Registrar of Companies.

1385


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Port Joiners Limited” has changed its name to “Edward Lett Industries 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 13th day of June 1966.

R. GRAHAM, Assistant Registrar of Companies.

1366


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Carla Milk Bar (1966) Limited” has changed its name to “R. Tutty 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 8th day of June 1966.

J. M. GLAMUZINA,
Assistant Registrar of Companies.

1354


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Powdrell Bros. Transport Limited” has changed its name to “Powdrell Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1936/14.)

Dated at Napier this 16th day of June 1966.

M. A. STURM, District Registrar of Companies.

1367


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Danbury Haleswen Limited” C. 1965/601 has changed its name to “St. Margaret’s Group Securities (N.Z.) 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 1st day of June 1966.

N. R. WILLIAMS,
Assistant Registrar of Companies.

1375


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “South Island Wine and Spirit Company Limited” has changed its name to “Mosgiel Wine & Spirit Company 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 14th day of June 1966.

C. C. KENNELLY,
District Registrar of Companies.

1374


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Southern Motels Limited” has changed its name to “Zandra Investments 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 16th day of June 1966.

C. C. KENNELLY,
District Registrar of Companies.

1365

FOREST STORES LTD.

IN LIQUIDATION

Final Statement of Accounts

ON 19 November 1965 it was resolved that the company be wound up voluntarily.

At that date the company had no external liabilities and no assets except uncalled capital which totalled £5,000. The uncalled capital will not be called up, and accordingly the company has no assets and no liabilities as at 22 June 1966.

A. J. WATT, Liquidator.

22 June 1966.

1377


BALANCE BUILDERS SUPPLIES LTD.

IN LIQUIDATION

Notice of General Meeting

NOTICE is hereby given that a general meeting of Balance Builders Supplies Ltd. will be held at the office of Earl Kent Massey Palmer and Hamer, N.Z. Insurance Building, Queen Street, Auckland, at 10 a.m., on 22 July 1966, for the purpose of considering the final accounts to be presented by the liquidator.

A. J. WATT, Liquidator.

1379


NGATUKU LTD.

IN LIQUIDATION

Notice of General Meeting

NOTICE is hereby given that a general meeting of Ngatuku Ltd. will be held at the registered office, O’Rorke Road, Penrose, Auckland, on 22 July 1966, at 2 p.m., for the purpose of considering the final account to be presented by the liquidator.

A. J. WATT, Liquidator.

1378


HENRY GEORGE LTD.

IN LIQUIDATION

Notice of General Meeting

NOTICE is hereby given that a general meeting of Henry George Ltd. will be held at the registered office, O’Rorke Road, Penrose, Auckland, on 22 July 1966, at 2 p.m., for the purpose of considering the final accounts to be presented by the liquidator.

A. J. WATT, Liquidator.

1380


ANDY ANDREW LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1955 and in the matter of Andy Andrew Ltd. (in receivership), notice is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will be held pursuant to section 284 of the Companies Act 1955, at the office of Graham J. Davy, Davy Building, 81 Wakefield Street, Auckland, on Tuesday, the 12th day of July 1966, at 10.30 a.m.

Business:

To consider and, if thought fit, pass the following resolution:

“That the company by reason of its debts cannot continue to carry on business and that therefore the company be wound up.”

Dated this 24th day of June 1966.

By order of the directors:

G. J. DAVY, Secretary.

1389



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 39


NZLII PDF NZ Gazette 1966, No 39





✨ LLM interpretation of page content

🏛️ Change of company name from Roger Land Surfboards Limited to Land Surfboards Limited

🏛️ Governance & Central Administration
20 June 1966
Companies Act, Company name change, Register of Companies
  • R. Graham, Assistant Registrar of Companies

🏛️ Change of company name from Port Joiners Limited to Edward Lett Industries Limited

🏛️ Governance & Central Administration
13 June 1966
Companies Act, Company name change, Register of Companies
  • R. Graham, Assistant Registrar of Companies

🏛️ Change of company name from Carla Milk Bar (1966) Limited to R. Tutty Limited

🏛️ Governance & Central Administration
8 June 1966
Companies Act, Company name change, Register of Companies
  • J. M. Glamuzina, Assistant Registrar of Companies

🏛️ Change of company name from Powdrell Bros. Transport Limited to Powdrell Holdings Limited

🏛️ Governance & Central Administration
16 June 1966
Companies Act, Company name change, Register of Companies
  • M. A. Sturm, District Registrar of Companies

🏛️ Change of company name from Danbury Haleswen Limited to St. Margaret’s Group Securities (N.Z.) Limited

🏛️ Governance & Central Administration
1 June 1966
Companies Act, Company name change, Register of Companies
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Change of company name from South Island Wine and Spirit Company Limited to Mosgiel Wine & Spirit Company Limited

🏛️ Governance & Central Administration
14 June 1966
Companies Act, Company name change, Register of Companies
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of company name from Southern Motels Limited to Zandra Investments Limited

🏛️ Governance & Central Administration
16 June 1966
Companies Act, Company name change, Register of Companies
  • C. C. Kennelly, District Registrar of Companies

🏛️ Final accounts for Forest Stores Ltd. in liquidation

🏛️ Governance & Central Administration
22 June 1966
Liquidation, Final accounts, Companies Act
  • A. J. Watt, Liquidator

🏛️ General meeting for Balance Builders Supplies Ltd. in liquidation

🏛️ Governance & Central Administration
22 July 1966
Liquidation, General meeting, Companies Act
  • A. J. Watt, Liquidator

🏛️ General meeting for Ngatuku Ltd. in liquidation

🏛️ Governance & Central Administration
22 July 1966
Liquidation, General meeting, Companies Act
  • A. J. Watt, Liquidator

🏛️ General meeting for Henry George Ltd. in liquidation

🏛️ Governance & Central Administration
22 July 1966
Liquidation, General meeting, Companies Act
  • A. J. Watt, Liquidator

🏛️ Meeting of creditors for Andy Andrew Ltd. in liquidation

🏛️ Governance & Central Administration
24 June 1966
Liquidation, Meeting of creditors, Companies Act
  • G. J. Davy, Secretary