✨ Company Name Changes and Notices
19 JANUARY
THE NEW ZEALAND GAZETTE
59
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Susan Ford Limited” C. 1960/179 has changed its name to “Restaurant Horizon 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 23rd day of November 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
102
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rent-a-Car Austra Company Limited” C. 1959/217 has changed its name to “New Zealand Travel Service (1966) 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 10th day of January 1967.
N. R. WILLIAMS, Assistant Registrar of Companies.
103
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bourkes Butchery Limited” C. 1961/243 has changed its name to “Bourkes Properties 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 3rd day of January 1967.
N. R. WILLIAMS, Assistant Registrar of Companies.
104
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Peter R. Barker Limited” C. 1966/284 has changed its name to “Denis R. Barker 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 23rd day of December 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
105
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Commercial Factors Limited” C. 1955/189 has changed its name to “Commercial Factors (Finance) 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 3rd day of January 1967.
N. R. WILLIAMS, Assistant Registrar of Companies.
114
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “N.Z. Travel Service Limited” C. 1950/132 has changed its name to “Mutual Travel Service 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 10th day of January 1967.
N. R. WILLIAMS, Assistant Registrar of Companies.
115
TUATAPERE DAIRY FACTORY 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 the Tuatapere Dairy Factory Co. Ltd. (in liquidation), notice is hereby given that the under signed, the liquidator of the Tuatapere Dairy Factory Co. Ltd., which is being wound up voluntarily, does hereby fix the 6th day of February 1967 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 11th day of January 1967.
G. F. MERRIMAN, Liquidator.
Address of Liquidator: 101 Spey Street, Invercargill.
106
WOODBURN ESTATE LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final General Meeting
IN the matter of Woodburn Estate Ltd. (in voluntary liquidation) members’ winding up, and in the matter of the Companies Act 1955, take notice that, in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held at the registered office of the company, 118 High Street, Hawera, on the 10th day of February 1967, at 10 a.m., for the purpose of laying before such meeting the account of the winding up of the above-named company, and of giving any explanation thereof.
A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and that proxy need not also be a member of the company.
C. G. TROITER, Liquidator.
116
WHANGAREI COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
IN the matter of the Public Works Act 1928, notice is hereby given, under the provisions of the Public Works Act 1928, that the Whangarei County Council proposes to take the pieces of land described in the Schedule hereto for road; and notice is hereby further given that a plan of the pieces of land required to be taken is deposited in the office of the said Council, situated at Springs Flat, Kamo, and is open for inspection, without fee, by all persons, during ordinary office hours.
All persons affected by the taking of such land, who have any objections to the taking of the said land, not being an objection to the amount or payment of compensation, must lodge their objections in writing, and send the same, within 40 days from the first publication of this notice, to the County Clerk, Whangarei County Council, P.O. Box 4102, Kamo.
If any objection is made, a public hearing of the objection will be held, unless the objector otherwise requires, and each objector will be advised of the time and place of the hearing. At any such hearing the objector shall be advised of the reasons for the proposed taking.
SCHEDULE
Area
A. R. P. Description of land
2 0 19.0 Part Parutahi Block, shown coloured yellow on S.O. Plan 43025, and situated in Blocks II and III, Whangaruru Survey District, Pickens Road, Oakura.
Dated at Whangarei this 13th day of January 1966.
G. L. WINGER, County Clerk.
108
COOK COUNTY COUNCIL
NOTICE OF PROPOSED CHANGE OF PURPOSES FOR WHICH LAND IS HELD
WHEREAS the lands described in the Schedule hereto are held by the Chairman, Councillors, and Inhabitants of the County of Cook for the purposes of a sanitary depot, and whereas the Cook County Council desires to change the purposes for which the said lands are so held, notice is hereby given, pursuant to the provisions of section 20 (1) (a) of the Public Works Amendment Act 1952, that the said Cook County Council desires that the said lands be set apart for the purposes of pleasure grounds, camping grounds, and other public amenities, and housing; and that all persons affected are hereby called upon to set forth, in writing, any objection to the proposed change of purposes, and to send such written objection to the Cook County Council, 150 Childers Road, Gisborne, within forty (40) days from the date of the first publication of this notice.
SCHEDULE
(a) 5 acres 2 roods 12 perches, more or less, situated in Block XII, Uawa Survey District, being portion of Lot 73A on Deposited Plan 1323, part of the Paremata Block, and being also the whole of the land comprised and described in certificate of title, Volume 86, folio 194 (Gisborne Land Registry); and
(b) 3 acres 2 roods 7 perches, more or less, situated in Block XII, Uawa Survey District, being portion of Lot 73A, on Deposited Plan 1323, part of the Paremata Block, and being also the whole of the land comprised and described in Proclamation 303 (Gisborne Land Registry).
Dated at Gisborne this 13th day of January 1967.
R. K. GARDINER, Cook County Clerk.
This notice was first published on the 19th day of January 1967.
107
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1967, No 2
NZLII —
NZ Gazette 1967, No 2
✨ LLM interpretation of page content
💰 Company Name Change: Susan Ford Limited to Restaurant Horizon Limited
💰 Finance & Revenue23 November 1966
Companies Act 1955, Company name change, Restaurant, Horizon
- N. R. Williams, Assistant Registrar of Companies
💰 Company Name Change: Rent-a-Car Austra Company Limited to New Zealand Travel Service (1966) Limited
💰 Finance & Revenue10 January 1967
Companies Act 1955, Company name change, Travel service, New Zealand
- N. R. Williams, Assistant Registrar of Companies
💰 Company Name Change: Bourkes Butchery Limited to Bourkes Properties Limited
💰 Finance & Revenue3 January 1967
Companies Act 1955, Company name change, Butchery, Properties
- N. R. Williams, Assistant Registrar of Companies
💰 Company Name Change: Peter R. Barker Limited to Denis R. Barker Limited
💰 Finance & Revenue23 December 1966
Companies Act 1955, Company name change, Barker, Denis
- N. R. Williams, Assistant Registrar of Companies
💰 Company Name Change: Commercial Factors Limited to Commercial Factors (Finance) Limited
💰 Finance & Revenue3 January 1967
Companies Act 1955, Company name change, Finance, Commercial
- N. R. Williams, Assistant Registrar of Companies
💰 Company Name Change: N.Z. Travel Service Limited to Mutual Travel Service Limited
💰 Finance & Revenue10 January 1967
Companies Act 1955, Company name change, Travel service, Mutual
- N. R. Williams, Assistant Registrar of Companies
💰 Tuatapere Dairy Factory Co. Ltd. in Liquidation: Notice to Creditors
💰 Finance & Revenue11 January 1967
Companies Act 1955, Liquidation, Creditors, Tuatapere Dairy Factory
- G. F. Merriman, Liquidator
💰 Woodburn Estate Ltd. in Voluntary Liquidation: Notice of Final General Meeting
💰 Finance & Revenue10 February 1967
Companies Act 1955, Voluntary liquidation, Final general meeting, Woodburn Estate
- C. G. Troiter, Liquidator
🏗️ Whangarei County Council: Notice of Intention to Take Land
🏗️ Infrastructure & Public Works13 January 1966
Public Works Act 1928, Land acquisition, Road, Whangarei County Council
- G. L. Winger, County Clerk
🏗️ Cook County Council: Notice of Proposed Change of Purposes for Which Land is Held
🏗️ Infrastructure & Public Works13 January 1967
Public Works Amendment Act 1952, Land use change, Pleasure grounds, Camping grounds, Cook County Council
- R. K. Gardiner, Cook County Clerk