Company Name Changes and Liquidations




96

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. L. Anslow Limited” has changed its name to “Ken Bark Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 5th day of January 1967.
D. L. BALL, Assistant Registrar of Companies.
143

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. R. Basil Bain Limited” has changed its name to “Locke’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 Hamilton this 22nd day of December 1966.
J. M. GLAMUZINA, Assistant Registrar of Companies.
157

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Enderley Service Station Limited” has changed its name to “Tauwhare Stores (1966) 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 January 1967.
J. M. GLAMUZINA, Assistant Registrar of Companies.
158

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Flood and Boyd Limited” has changed its name to “Peter Flood Limited”, and that the new name was this day entered on my Register of Companies in place of the former name (H.B. 1964/236).
Dated at Napier this 18th day of January 1967.
M. A. STURM, District Registrar of Companies.
160

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Colonial Carrying Company of New Zealand (1956) Limited” has changed its name to “H. H. Dimond (Rotorua 1966) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/556.
Dated at Wellington this 23rd day of December 1966.
I. W. MATTHEWS, Assistant Registrar of Companies.
159

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “BP Shell and Todd Petroleum Development Limited” has changed its name to “BP Shell Aquitaine and Todd Petroleum Development Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/567.
Dated at Wellington this 21st day of December 1966.
I. W. MATTHEWS, Assistant Registrar of Companies.
171

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Time International (New Zealand) Limited” has changed its name to “Time-Life International (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/21.
Dated at Wellington this 22nd day of December 1966.
W. P. OGILVIE, Assistant Registrar of Companies.
123

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jim Carrick Limited” has changed its name to “Sawyers for Cars Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/52.
Dated at Wellington this 22nd day of December 1966.
W. P. OGILVIE, Assistant Registrar of Companies.
124

THE NEW ZEALAND GAZETTE
No. 3

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “F. C. Motor Dealers Limited” No. 1956/45 has changed its name to “Fanselow & Cross Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 21st day of December 1966.
S. W. HAIGH, Assistant Registrar of Companies.
129

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Golden Bay Distributors Limited” No. 1963/59 has changed its name to “Golden Bay Dolomite Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 20th day of December 1966.
S. W. HAIGH, Assistant Registrar of Companies.
144

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Estate James Reid Limited” C. 1954/243 has changed its name to “Robert Reid & Sons 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 December 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
125

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stuart Watson Limited” C. 1953/55 has changed its name to “Stuart Watson Agencies & Stone Distributors 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 December 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
126

SERVICE ACCESSORIES LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution and of Appointment of Liquidator
In the matter of the Companies Act 1955 and in the matter of Service Accessories Ltd., notice is hereby given, in accordance with section 362 (1) of the Companies Act 1955, that the above-named company, on 7 January 1967, by an entry in its minute book, signed by all the shareholders, passed the following extraordinary resolutions:

  1. The company, by reason of the proposed voluntary winding up of President Holdings Ltd. and by reason of interrelation of dealings between the two companies affecting creditors, be wound up voluntarily.
  2. That it be recommended to creditors that Mr Dudley Norton Chambers, of Chambers, Worth, and Chambers, Public Accountants, 2 Courthouse Lane, Auckland C.1, be appointed liquidator of the company.

At a subsequent meeting of creditors, held on 17 January 1967, the appointment of the aforementioned liquidator was confirmed by a duly-convened meeting of creditors of the company.
Dated this 17th day of January 1967.
D. N. CHAMBERS, Liquidator.
131

PRESIDENT HOLDINGS LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution and of Appointment of Liquidator
In the matter of the Companies Act 1955 and in the matter of President Holdings Ltd., notice is hereby given, in accordance with section 362 (1) of the Companies Act 1955, that the above-named company, on 7 January 1967, by an entry in its minute book, signed by all the shareholders, passed the following extraordinary resolutions:

That the company, cannot, by reason of its liabilities, continue its business, and it is advisable to wind up; and the company be wound up voluntarily.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 3


NZLII PDF NZ Gazette 1967, No 3





✨ LLM interpretation of page content

💰 Company Name Change - R. L. Anslow to Ken Bark

💰 Finance & Revenue
5 January 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

💰 Company Name Change - D. R. Basil Bain to Locke's Pharmacy

💰 Finance & Revenue
22 December 1966
Company Name Change, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

💰 Company Name Change - Enderley Service Station to Tauwhare Stores

💰 Finance & Revenue
20 January 1967
Company Name Change, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

💰 Company Name Change - Flood and Boyd to Peter Flood

💰 Finance & Revenue
18 January 1967
Company Name Change, Napier
  • M. A. Sturm, District Registrar of Companies

💰 Company Name Change - Colonial Carrying to H. H. Dimond

💰 Finance & Revenue
23 December 1966
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change - BP Shell and Todd to BP Shell Aquitaine

💰 Finance & Revenue
21 December 1966
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change - Time International to Time-Life International

💰 Finance & Revenue
22 December 1966
Company Name Change, Wellington
  • W. P. Ogilvie, Assistant Registrar of Companies

💰 Company Name Change - Jim Carrick to Sawyers for Cars

💰 Finance & Revenue
22 December 1966
Company Name Change, Wellington
  • W. P. Ogilvie, Assistant Registrar of Companies

💰 Company Name Change - F. C. Motor Dealers to Fanselow & Cross

💰 Finance & Revenue
21 December 1966
Company Name Change, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

💰 Company Name Change - Golden Bay Distributors to Golden Bay Dolomite

💰 Finance & Revenue
20 December 1966
Company Name Change, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

💰 Company Name Change - Estate James Reid to Robert Reid & Sons

💰 Finance & Revenue
20 December 1966
Company Name Change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

💰 Company Name Change - Stuart Watson to Stuart Watson Agencies & Stone Distributors

💰 Finance & Revenue
22 December 1966
Company Name Change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

💰 Service Accessories Ltd. - Notice of Voluntary Winding-up

💰 Finance & Revenue
17 January 1967
Company Liquidation, Auckland
  • D. N. Chambers, Liquidator

💰 President Holdings Ltd. - Notice of Voluntary Winding-up

💰 Finance & Revenue
7 January 1967
Company Liquidation