Company Name Changes and Liquidations




1 SEPTEMBER
THE NEW ZEALAND GAZETTE
1427

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Te Rangi Hospital Limited” No. 1941/4 has changed its name to “Manuka Street Hospital Limited”, and that this new name was entered on my Register of Companies in place of the former name.

Dated at Nelson this 23rd day of August 1966.

A. DIBLEY,
Assistant Registrar of Companies.

1862


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Roger Stewart (Richmond) Limited” No. 1966/23 has changed its name to “Roger Stewart 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 23rd day of August 1966.

A. DIBLEY,
Assistant Registrar of Companies.

1863


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Murray Hutchings Limited” No. 1966/37 has changed its name to “Jones & Hutchings 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 23rd day of August 1966.

A. DIBLEY,
Assistant Registrar of Companies.

1864


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rockville Cash Stores Limited” No. 1942/3 has changed its name to “James Mace 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 23rd day of August 1966.

A. DIBLEY,
Assistant Registrar of Companies.

1865


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Uniform Centre Limited” C. 1965/538 has changed its name to “M. K. Lawson (Uniforms) 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 18th day of August 1966.

N. R. WILLIAMS,
Assistant Registrar of Companies.

1879


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. L. Peterson Limited” C. 1956/51 has changed its name to “Plaswire Products 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 18th day of August 1966.

N. R. WILLIAMS,
Assistant Registrar of Companies.

1880


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Strathallan St. Coffee Stall Limited” C. 1964/423 has changed its name to “Eddie Brooks 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 9th day of August 1966.

N. R. WILLIAMS,
Assistant Registrar of Companies.

1881

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Watson & Jack Limited” C. 1956/140 has changed its name to “Jack’s Pharmacy 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 18th day of August 1966.

N. R. WILLIAMS,
Assistant Registrar of Companies.

1882


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Robat-Avon Industries Limited” C. 1942/13 has changed its name to “Skope Enterprises 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 22nd day of July 1966.

N. R. WILLIAMS,
Assistant Registrar of Companies.

1883


ICELAND RINKS LTD.

IN LIQUIDATION

Notice of Appointment of a Liquidator

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

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Hamilton.

Number of Matter: G.R. 5140.

Liquidator’s Name and Address: Richard Cayzer Scott, P.O. Box 1081, Auckland.

Date of Appointment: 29 July 1966.

E. C. CARPENTER, Official Assignee.

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

1877


HARBOUR VIEW COURTS LTD.

IN LIQUIDATION

Notice of Order to Wind Up and of First Meetings of Creditors and Contributories

Name of Company: Harbour View Courts Ltd. (in liquidation).

Address of Company: Formerly 1458 Dominion Road, Auckland; now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 63/66.

Date of Order: 11 July 1966.

Date of Presentation of Petition: 11 February 1966.

Place, Date, and Time of First Meetings:

Creditors—My office, Friday, 2 September 1966, 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.

1890


BRIDAL BOUTIQUE LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1955 and in the matter of Bridal Boutique Ltd., notice is hereby given that, by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 23rd day of August 1966, passed a resolution for voluntary winding up; and that a meeting of the creditors of the above-named company will accordingly be held at the Chamber of Commerce meeting room, 2 Courthouse Lane, Auckland, on Monday, the 5th day of September 1966, at 11 a.m.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 52


NZLII PDF NZ Gazette 1966, No 52





✨ LLM interpretation of page content

🏭 Te Rangi Hospital Limited Changes Name to Manuka Street Hospital Limited

🏭 Trade, Customs & Industry
23 August 1966
Company Name Change, Te Rangi Hospital Limited, Manuka Street Hospital Limited, Nelson
  • A. Dibley, Assistant Registrar of Companies

🏭 Roger Stewart (Richmond) Limited Changes Name to Roger Stewart Limited

🏭 Trade, Customs & Industry
23 August 1966
Company Name Change, Roger Stewart (Richmond) Limited, Roger Stewart Limited, Nelson
  • A. Dibley, Assistant Registrar of Companies

🏭 Murray Hutchings Limited Changes Name to Jones & Hutchings Limited

🏭 Trade, Customs & Industry
23 August 1966
Company Name Change, Murray Hutchings Limited, Jones & Hutchings Limited, Nelson
  • A. Dibley, Assistant Registrar of Companies

🏭 Rockville Cash Stores Limited Changes Name to James Mace Limited

🏭 Trade, Customs & Industry
23 August 1966
Company Name Change, Rockville Cash Stores Limited, James Mace Limited, Nelson
  • A. Dibley, Assistant Registrar of Companies

🏭 The Uniform Centre Limited Changes Name to M. K. Lawson (Uniforms) Limited

🏭 Trade, Customs & Industry
18 August 1966
Company Name Change, The Uniform Centre Limited, M. K. Lawson (Uniforms) Limited, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 J. L. Peterson Limited Changes Name to Plaswire Products Limited

🏭 Trade, Customs & Industry
18 August 1966
Company Name Change, J. L. Peterson Limited, Plaswire Products Limited, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Strathallan St. Coffee Stall Limited Changes Name to Eddie Brooks Limited

🏭 Trade, Customs & Industry
9 August 1966
Company Name Change, Strathallan St. Coffee Stall Limited, Eddie Brooks Limited, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Watson & Jack Limited Changes Name to Jack's Pharmacy Limited

🏭 Trade, Customs & Industry
18 August 1966
Company Name Change, Watson & Jack Limited, Jack's Pharmacy Limited, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Robat-Avon Industries Limited Changes Name to Skope Enterprises Limited

🏭 Trade, Customs & Industry
22 July 1966
Company Name Change, Robat-Avon Industries Limited, Skope Enterprises Limited, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Iceland Rinks Ltd. - Appointment of Liquidator

🏭 Trade, Customs & Industry
29 July 1966
Company Liquidation, Iceland Rinks Ltd., Richard Cayzer Scott, Auckland
  • E. C. Carpenter, Official Assignee

🏭 Harbour View Courts Ltd. - Order to Wind Up and First Meetings

🏭 Trade, Customs & Industry
11 July 1966
Company Liquidation, Harbour View Courts Ltd., Creditors Meeting, Contributories Meeting, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Bridal Boutique Ltd. - Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
23 August 1966
Company Liquidation, Bridal Boutique Ltd., Creditors Meeting, Auckland