✨ Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Tauranga Central Stores Limited" has changed its name to "M. S. Artus 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 9th day of November 1966.
J. M. GLAMUZINA, Assistant Registrar of Companies.
2474

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Purdys Dry Cleaners Limited" has changed its name to "Edna's Investments 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 27th day of October 1966.
J. M. GLAMUZINA, Assistant Registrar of Companies.
2497

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "E. Hopkinson Limited" has changed its name to "E. Hopkinson (Holdings) 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 31st day of October 1966.
J. M. GLAMUZINA, Assistant Registrar of Companies.
2498

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "King Country Motors Limited" has changed its name to "Moller Motors (Taumarunui) 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 7th day of November 1966.
J. M. GLAMUZINA, Assistant Registrar of Companies.
2499

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Northern Aviation Limited" has changed its name to "Aero Finances 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 3rd day of November 1966.
J. M. GLAMUZINA, Assistant Registrar of Companies.
2500

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "H. H. Moller Limited" has changed its name to "Moller Motors Limited", and that the new name was this day entered on my Register of Companies in place of the former name. T. 1932/11.
Dated at New Plymouth this 4th day of November 1966.
D. A. LEVETT, District Registrar of Companies.
Land and Deeds Office, Private Bag, New Plymouth.
2489

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "H. H. Moller (Hawera) Limited" has changed its name to "Moller Motors (Hawera) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. T. 1937/27.
Dated at New Plymouth this 4th day of November 1966.
D. A. LEVETT, District Registrar of Companies.
Land and Deeds Office, Private Bag, New Plymouth.
2490

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Station Motors Limited" has changed its name to "Moller Motors (Auckland) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. T. 1952/42.
Dated at New Plymouth this 4th day of November 1966.
D. A. LEVETT, District Registrar of Companies.
Land and Deeds Office, Private Bag, New Plymouth.
2491

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Springbank Dairy Limited" C. 1964/408, has changed its name to "M. & J. Guy 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 November 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
2496

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Don Mattingley Limited" C. 1951/96 has changed its name to "Allied 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 13th day of October 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
2506

LAMBS REMOULDS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution
Pursuant to section 269 of the Companies Act 1955, by a special resolution duly passed on the 4th day of November 1966, by entry in the minute book of the company, it was resolved that the company be wound up voluntarily and that James Lanyon McKissock be appointed liquidator for the purposes of such winding up.
Dated this 4th day of November 1966.
A. R. ROBINSON, Director.
2450

LAMBS REMOULDS LTD.

IN LIQUIDATION

Notice to Creditors
In the matter of the Companies Act 1955, all persons having claims against Lambs Remoulds Ltd. (in voluntary liquidation) are required to lodge the same with the undersigned, at 292 Lambton Quay, Wellington (P.O. Box 2419), not later than 14 days after the date of this notice.
J. L. McKISSOCK, Liquidator.
Dated at Wellington this 17th day of November 1966.
2478

STANELLA LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution
Pursuant to section 269 of the Companies Act 1955, by a special resolution duly passed on the 4th day of November 1966, by entry in the minute book of the company, it was resolved that the company be wound up voluntarily and that James Lanyon McKissock be appointed liquidator for the purposes of such winding up.
Dated this 4th day of November 1966.
A. R. ROBINSON, Director.
2451

STANELLA LTD.

IN LIQUIDATION

Notice to Creditors
In the matter of the Companies Act 1955, all persons having claims against Stanella Ltd. (in voluntary liquidation) are required to lodge the same with the undersigned, at 292 Lambton Quay, Wellington (P.O. Box 2419), not later than 14 days after the date of this notice.
J. L. McKISSOCK, Liquidator.
Dated at Wellington this 17th day of November 1966.
2477



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 71


NZLII PDF NZ Gazette 1966, No 71





✨ LLM interpretation of page content

🏭 Company Name Change: Tauranga Central Stores Limited to M. S. Artus Limited

🏭 Trade, Customs & Industry
9 November 1966
Company name change, Register of Companies, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

🏭 Company Name Change: Purdys Dry Cleaners Limited to Edna's Investments Limited

🏭 Trade, Customs & Industry
27 October 1966
Company name change, Register of Companies, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

🏭 Company Name Change: E. Hopkinson Limited to E. Hopkinson (Holdings) Limited

🏭 Trade, Customs & Industry
31 October 1966
Company name change, Register of Companies, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

🏭 Company Name Change: King Country Motors Limited to Moller Motors (Taumarunui) Limited

🏭 Trade, Customs & Industry
7 November 1966
Company name change, Register of Companies, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

🏭 Company Name Change: Northern Aviation Limited to Aero Finances Limited

🏭 Trade, Customs & Industry
3 November 1966
Company name change, Register of Companies, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

🏭 Company Name Change: H. H. Moller Limited to Moller Motors Limited

🏭 Trade, Customs & Industry
4 November 1966
Company name change, Register of Companies, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏭 Company Name Change: H. H. Moller (Hawera) Limited to Moller Motors (Hawera) Limited

🏭 Trade, Customs & Industry
4 November 1966
Company name change, Register of Companies, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏭 Company Name Change: Station Motors Limited to Moller Motors (Auckland) Limited

🏭 Trade, Customs & Industry
4 November 1966
Company name change, Register of Companies, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏭 Company Name Change: Springbank Dairy Limited to M. & J. Guy Limited

🏭 Trade, Customs & Industry
1 November 1966
Company name change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Company Name Change: Don Mattingley Limited to Allied Plastics Limited

🏭 Trade, Customs & Industry
13 October 1966
Company name change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Lambs Remoulds Ltd. Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
4 November 1966
Liquidation, Voluntary winding-up, Companies Act 1955
  • A. R. Robinson, Director

🏭 Lambs Remoulds Ltd. Notice to Creditors

🏭 Trade, Customs & Industry
17 November 1966
Liquidation, Creditors, Voluntary liquidation, Companies Act 1955
  • J. L. McKissock, Liquidator

🏭 Stanella Ltd. Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
4 November 1966
Liquidation, Voluntary winding-up, Companies Act 1955
  • A. R. Robinson, Director

🏭 Stanella Ltd. Notice to Creditors

🏭 Trade, Customs & Industry
17 November 1966
Liquidation, Creditors, Voluntary liquidation, Companies Act 1955
  • J. L. McKissock, Liquidator