Company Name Changes and Liquidations




1442
THE NEW ZEALAND GAZETTE
No. 52

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Roskill Reconditioners Limited” has changed its name to “Jessop Motors (Reconditioners) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/1232.

Dated at Auckland this 7th day of August 1967.
D. L. BALL, Assistant Registrar of Companies.

1866


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “South Pacific Boat and Caravan Company Limited” has changed its name to “Maskell Construction Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/1493.

Dated at Auckland this 9th day of August 1967.
D. L. BALL, Assistant Registrar of Companies.

1867


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Morgan-Webb Construction Limited” has changed its name to “J. Morgan Construction Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/1114.

Dated at Auckland this 9th day of August 1967.
D. L. BALL, Assistant Registrar of Companies.

1868


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lester’s Limited” has changed its name to “Hughsons Bookshop Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1926/72.

Dated at Auckland this 9th day of August 1967.
D. L. BALL, Assistant Registrar of Companies.

1869


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fry & Johnston Manufacturing Limited” has changed its name to “Fry Manufacturing Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1551.

Dated at Auckland this 9th day of August 1967.
D. L. BALL, Assistant Registrar of Companies.

1870


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Migdal’s Continental Bakeries Limited” has changed its name to “Migdal’s Wholesale Bakeries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/1305.

Dated at Auckland this 10th day of August 1967.
D. L. BALL, Assistant Registrar of Companies.

1871


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Copper Kettle Limited” has changed its name to “Ronmur Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/433.

Dated at Wellington this 15th day of August 1967.
I. W. MATTHEWS, Assistant Registrar of Companies.

1882


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Atkinson & Smith Limited” has changed its name to “Atkinson Properties 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 15th day of August 1967.
L. C. JONES, Assistant Registrar of Companies.

1872


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “P. H. Dickson Limited” has changed its name to “P. G. Lander Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1948/20.

Dated at New Plymouth this 15th day of August 1967.
K. J. GUNN, Assistant Registrar of Companies.

1873


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wairarapa Excavators Limited” has changed its name to “Waituna Contractors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1955/405.

Dated at Wellington this 14th day of August 1967.
I. W. MATTHEWS, Assistant Registrar of Companies.

1874


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rodens Groceries Limited” No. N. 1965/37 has changed its name to “Nelson Travel Agency 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 3rd day of August 1967.
S. W. HAIGH, Assistant Registrar of Companies.

1842


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pangley Blakeham Limited” C. 1966/15 has changed its name to “Pangley Nominees 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 15th day of August 1967.
J. O’CARROLL, Assistant Registrar of Companies.

1887


LEO’S HAMBURGER BAR LTD.

IN LIQUIDATION

Notice of Winding-up Order

Name of Company: Leo’s Hamburger Bar Ltd.

Address of Registered Office: 34 Ross Street, Kilbirnie, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 152/67.

Date of Order: 16 August 1967.

Date of Presentation of Petition: 25 July 1967.

E. A. GOULD, Official Assignee.

1856


LEO’S HAMBURGER BAR LTD.

IN LIQUIDATION

Notice of First Meetings

Name of Company: Leo’s Hamburger Bar Ltd.

Address of Registered Office: 34 Ross Street, Kilbirnie, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 152/67.

Creditors: Tuesday, the 12th day of September 1967, at 11 a.m., at 57 Ballance Street, Wellington.

Contributories: Tuesday, the 12th day of September 1967, at 11.30 a.m., at 57 Ballance Street, Wellington.

E. A. GOULD,
Official Assignee and Provisional Liquidator.

1857


VARIETY SERVICES LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that at an extraordinary general meeting of the company duly convened and held on the 11th day of August 1967, the following special resolution was passed:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 52


NZLII PDF NZ Gazette 1967, No 52





✨ LLM interpretation of page content

💰 Change of Company Name

💰 Finance & Revenue
7 August 1967
Company Name Change, Roskill Reconditioners Limited, Jessop Motors (Reconditioners) Limited
  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
9 August 1967
Company Name Change, South Pacific Boat and Caravan Company Limited, Maskell Construction Company Limited
  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
9 August 1967
Company Name Change, Morgan-Webb Construction Limited, J. Morgan Construction Company Limited
  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
9 August 1967
Company Name Change, Lester’s Limited, Hughsons Bookshop Limited
  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
9 August 1967
Company Name Change, Fry & Johnston Manufacturing Limited, Fry Manufacturing Limited
  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
10 August 1967
Company Name Change, Migdal’s Continental Bakeries Limited, Migdal’s Wholesale Bakeries Limited
  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
15 August 1967
Company Name Change, Copper Kettle Limited, Ronmur Holdings Limited
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
15 August 1967
Company Name Change, Atkinson & Smith Limited, Atkinson Properties Limited
  • L. C. Jones, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
15 August 1967
Company Name Change, P. H. Dickson Limited, P. G. Lander Limited
  • K. J. Gunn, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
14 August 1967
Company Name Change, Wairarapa Excavators Limited, Waituna Contractors Limited
  • I. W. Matthews, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
3 August 1967
Company Name Change, Rodens Groceries Limited, Nelson Travel Agency Limited
  • S. W. Haigh, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
15 August 1967
Company Name Change, Pangley Blakeham Limited, Pangley Nominees Limited
  • J. O’Carroll, Assistant Registrar of Companies

💰 Notice of Winding-up Order

💰 Finance & Revenue
16 August 1967
Company Liquidation, Leo’s Hamburger Bar Ltd, Official Assignee
  • E. A. Gould, Official Assignee

💰 Notice of First Meetings

💰 Finance & Revenue
16 August 1967
Company Liquidation, Leo’s Hamburger Bar Ltd, Creditors, Contributories
  • E. A. Gould, Official Assignee and Provisional Liquidator

💰 Notice of Voluntary Winding-up Resolution

💰 Finance & Revenue
11 August 1967
Company Liquidation, Variety Services Ltd, Special Resolution
  • E. A. Gould, Official Assignee and Provisional Liquidator