Company Name Changes




1478
THE NEW ZEALAND GAZETTE
No. 54

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Group Aluminium Company Limited” has changed its name to “Group Aluminium and Metal Company 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 25th day of August 1967.

L. C. JONES, Assistant Registrar of Companies.

1952


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Roberts Sheet Metals Limited” has changed its name to “Roh Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name (HB. 1966/222).

Dated at Napier this 21st day of August 1967.

B. C. McLAY, District Registrar of Companies.

1935


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ketts Dairy Limited” has changed its name to “R. H. Kett Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. M. 1963/22.

Dated at Blenheim this 11th day of August 1967.

D. J. MORRIS, Assistant Registrar of Companies.

1928


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Riccarton Motor Supplies Limited” C. 1960/71 has changed its name to “Riccarton Motor & Hardware 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 1967.

J. O’CARROLL, Assistant Registrar of Companies.

1896


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Worcester Street Butchery Limited” C. 1963/163 has changed its name to “Brook & Sons Butchery 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 1967.

J. O’CARROLL, Assistant Registrar of Companies.

1897


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Port Carriers Limited” C. 1956/65 has changed its name to “Port Freighters 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 1967.

J. O’CARROLL, Assistant Registrar of Companies.

1901


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Barrier Enterprises Limited” C. 1964/232 has changed its name to “Philatelic Printers 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 21st day of August 1967.

J. O’CARROLL, Assistant Registrar of Companies.

1898


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Barclay Kenton Limited” C. 1967/282 has changed its name to “Owens Butchery 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 21st day of August 1967.

J. O’CARROLL, Assistant Registrar of Companies.

1899


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. J. Hancock Limited” C. 1960/247 has changed its name to “Wainoni Garage 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 August 1967.

J. O’CARROLL, Assistant Registrar of Companies.

1900


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Olympia Investments Limited” has changed its name to “Ace Hosford Management Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 20th day of July 1967.

C. C. KENNELLY, District Registrar of Companies.

1919


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ace Hosford Motels Limited” has changed its name to “Hosford Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 20th day of July 1967.

C. C. KENNELLY, District Registrar of Companies.

1920


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lake Wanaka La Boheme Limited” has changed its name to “Gomes Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 4th day of August 1967.

C. C. KENNELLY, District Registrar of Companies.

1931


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mosgiel Hotel Limited” has changed its name to “Stapleton Finance Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 7th day of August 1967.

C. C. KENNELLY, District Registrar of Companies.

1932


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Birds Store Limited” has changed its name to “M. & J. Dick Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 11th day of August 1967.

C. C. KENNELLY, District Registrar of Companies.

1933


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Crossan’s Gully Limited” has changed its name to “I. W. Crossan Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 11th day of August 1967.

C. C. KENNELLY, District Registrar of Companies.

1934


PLAINSMAN ENTERPRISES LTD.

IN LIQUIDATION

Creditors’ Winding Up

In the matter of the Companies Act 1955 and in the matter of Plainsman Enterprises Ltd. (in liquidation), notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, on the 7th day of August 1967, the above-named company passed the following special resolution:

“That the company be wound up forthwith.”



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 54


NZLII PDF NZ Gazette 1967, No 54





✨ LLM interpretation of page content

🏛️ Company Name Change: Group Aluminium Company Limited to Group Aluminium and Metal Company Limited

🏛️ Governance & Central Administration
25 August 1967
Company Name Change, Group Aluminium Company Limited, Group Aluminium and Metal Company Limited
  • L. C. Jones, Assistant Registrar of Companies

🏛️ Company Name Change: Roberts Sheet Metals Limited to Roh Engineering Limited

🏛️ Governance & Central Administration
21 August 1967
Company Name Change, Roberts Sheet Metals Limited, Roh Engineering Limited
  • B. C. McLay, District Registrar of Companies

🏛️ Company Name Change: Ketts Dairy Limited to R. H. Kett Limited

🏛️ Governance & Central Administration
11 August 1967
Company Name Change, Ketts Dairy Limited, R. H. Kett Limited
  • D. J. Morris, Assistant Registrar of Companies

🏛️ Company Name Change: Riccarton Motor Supplies Limited to Riccarton Motor & Hardware Limited

🏛️ Governance & Central Administration
18 August 1967
Company Name Change, Riccarton Motor Supplies Limited, Riccarton Motor & Hardware Limited
  • J. O'Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Worcester Street Butchery Limited to Brook & Sons Butchery Limited

🏛️ Governance & Central Administration
18 August 1967
Company Name Change, Worcester Street Butchery Limited, Brook & Sons Butchery Limited
  • J. O'Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Port Carriers Limited to Port Freighters Limited

🏛️ Governance & Central Administration
18 August 1967
Company Name Change, Port Carriers Limited, Port Freighters Limited
  • J. O'Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Barrier Enterprises Limited to Philatelic Printers Limited

🏛️ Governance & Central Administration
21 August 1967
Company Name Change, Barrier Enterprises Limited, Philatelic Printers Limited
  • J. O'Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Barclay Kenton Limited to Owens Butchery Limited

🏛️ Governance & Central Administration
21 August 1967
Company Name Change, Barclay Kenton Limited, Owens Butchery Limited
  • J. O'Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: L. J. Hancock Limited to Wainoni Garage Limited

🏛️ Governance & Central Administration
22 August 1967
Company Name Change, L. J. Hancock Limited, Wainoni Garage Limited
  • J. O'Carroll, Assistant Registrar of Companies

🏛️ Company Name Change: Olympia Investments Limited to Ace Hosford Management Limited

🏛️ Governance & Central Administration
20 July 1967
Company Name Change, Olympia Investments Limited, Ace Hosford Management Limited
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change: Ace Hosford Motels Limited to Hosford Investments Limited

🏛️ Governance & Central Administration
20 July 1967
Company Name Change, Ace Hosford Motels Limited, Hosford Investments Limited
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change: Lake Wanaka La Boheme Limited to Gomes Holdings Limited

🏛️ Governance & Central Administration
4 August 1967
Company Name Change, Lake Wanaka La Boheme Limited, Gomes Holdings Limited
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change: Mosgiel Hotel Limited to Stapleton Finance Company Limited

🏛️ Governance & Central Administration
7 August 1967
Company Name Change, Mosgiel Hotel Limited, Stapleton Finance Company Limited
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change: Birds Store Limited to M. & J. Dick Limited

🏛️ Governance & Central Administration
11 August 1967
Company Name Change, Birds Store Limited, M. & J. Dick Limited
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change: Crossan's Gully Limited to I. W. Crossan Limited

🏛️ Governance & Central Administration
11 August 1967
Company Name Change, Crossan's Gully Limited, I. W. Crossan Limited
  • C. C. Kennelly, District Registrar of Companies

🏛️ Plainsman Enterprises Ltd. in Liquidation: Creditors' Winding Up

🏛️ Governance & Central Administration
7 August 1967
Company Liquidation, Creditors' Winding Up, Plainsman Enterprises Ltd.