Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “James C. Rennie and Sons Limited” has changed its name to “Peter Rennie 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 29th day of February 1968.
R. L. RAY, Assistant Registrar of Companies.
544

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Peachgrove Milkbar Limited” has changed its name to “Peachgrove Grocery 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 21st day of February 1968.
R. L. RAY, Assistant Registrar of Companies.
559

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Windsor Finance Co. Limited” has changed its name to “M. Kay Engineering Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1955/498.

Dated at Wellington this 8th day of March 1968.
I. W. MATTHEWS, Assistant Registrar of Companies.
599

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Expandite (New Zealand) Limited” has changed its name to “Expandite Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/89.

Dated at Wellington this 5th day of March 1968.
I. W. MATTHEWS, Assistant Registrar of Companies.
600

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hamilton Laboratories (N.Z.) Limited” C. 1968/27 has changed its name to “Livestock & Pastoral Laboratories (N.Z.) 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 February 1968.
K. O. BAINES, District Registrar of Companies.
545

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Unifold (N.Z.) Limited” C. 1963/7 has changed its name to “Colt Ventilation and Heating (N.Z.) 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 29th day of February 1968.
K. O. BAINES, District Registrar of Companies.
546

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Harle’s College of Accountancy Limited” C. 1932/91 has changed its name to “Shamrock Securities 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 4th day of March 1968.
K. O. BAINES, District Registrar of Companies.
547

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ilam Dairy Limited” C. 1963/414 has changed its name to “Christchurch Fruit Supply 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 5th day of March 1968.
K. O. BAINES, District Registrar of Companies.
560

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fleming-Galloway Limited” C. 1967/96 has changed its name to “Keith Galloway 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 6th day of March 1968.
K. O. BAINES, District Registrar of Companies.
561

PUKEMIRO LAND CO. LTD.

IN LIQUIDATION

Notice of Meeting

IN the matter of the Companies Act 1955 and in the matter of Pukemiro Land Co. Ltd. (in liquidation), notice is hereby given that at an extraordinary general meeting of the above-named company held on the 6th day of March 1968, the following special resolution was passed by the company, namely—
“That the company be wound up voluntarily.”

Dated this 6th day of March 1968.
D. N. CHAMBERS, Liquidator.
558

HEIRLOOM FURNITURE LTD.

IN LIQUIDATION

Notice of Meeting of Shareholders and Creditors

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a meeting of shareholders and creditors will be held on Friday, the 19th day of April 1968, at Board Room No. 10, Chamber of Commerce Building, 2 Courthouse Lane, Auckland. Time: 2 p.m.

Business:
(1) Receive the liquidator’s report and statement of receipts and payments.
(2) Dissolve the company.

ERIC J. SCHRODER, Liquidator.
556

SKINNER AND BULLOCK LTD.

IN LIQUIDATION

Notice of Meeting

NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Skinner and Bullock Ltd. (in liquidation), will be held in the Boardroom, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 22 March 1968 at 3 p.m.

Business:
Presentation of liquidator’s receipts and payments account and report.
General.

Dated this 28th day of February 1968.
K. S. CRAWSHAW, Liquidator.
528



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 14


NZLII PDF NZ Gazette 1968, No 14





✨ LLM interpretation of page content

🏭 Change of Company Name: James C. Rennie and Sons Limited to Peter Rennie Limited

🏭 Trade, Customs & Industry
29 February 1968
Company name change, Register of Companies, Hamilton
  • R. L. Ray, Assistant Registrar of Companies

🏭 Change of Company Name: Peachgrove Milkbar Limited to Peachgrove Grocery Limited

🏭 Trade, Customs & Industry
21 February 1968
Company name change, Register of Companies, Hamilton
  • R. L. Ray, Assistant Registrar of Companies

🏭 Change of Company Name: The Windsor Finance Co. Limited to M. Kay Engineering Limited

🏭 Trade, Customs & Industry
8 March 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Expandite (New Zealand) Limited to Expandite Industries Limited

🏭 Trade, Customs & Industry
5 March 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Hamilton Laboratories (N.Z.) Limited to Livestock & Pastoral Laboratories (N.Z.) Limited

🏭 Trade, Customs & Industry
15 February 1968
Company name change, Register of Companies, Christchurch
  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name: Unifold (N.Z.) Limited to Colt Ventilation and Heating (N.Z.) Limited

🏭 Trade, Customs & Industry
29 February 1968
Company name change, Register of Companies, Christchurch
  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name: Harle’s College of Accountancy Limited to Shamrock Securities Limited

🏭 Trade, Customs & Industry
4 March 1968
Company name change, Register of Companies, Christchurch
  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name: Ilam Dairy Limited to Christchurch Fruit Supply Limited

🏭 Trade, Customs & Industry
5 March 1968
Company name change, Register of Companies, Christchurch
  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name: Fleming-Galloway Limited to Keith Galloway Limited

🏭 Trade, Customs & Industry
6 March 1968
Company name change, Register of Companies, Christchurch
  • K. O. Baines, District Registrar of Companies

🏭 Pukemiro Land Co. Ltd. (in liquidation) - Voluntary Winding Up

🏭 Trade, Customs & Industry
6 March 1968
Company liquidation, Voluntary winding up, Pukemiro Land Co. Ltd.
  • D. N. Chambers, Liquidator

🏭 Heirloom Furniture Ltd. (in liquidation) - Meeting of Shareholders and Creditors

🏭 Trade, Customs & Industry
Company liquidation, Meeting of shareholders, Meeting of creditors, Heirloom Furniture Ltd., Auckland
  • ERIC J. SCHRODER, Liquidator

🏭 Skinner and Bullock Ltd. (in liquidation) - Meeting of Creditors and Members

🏭 Trade, Customs & Industry
28 February 1968
Company liquidation, Meeting of creditors, Meeting of members, Skinner and Bullock Ltd., Auckland
  • K. S. CRAWSHAW, Liquidator