Company Name Changes and Liquidations




2 MAY THE NEW ZEALAND GAZETTE 733

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Spray’s Edge Lodge Limited”
has changed its name to “Sims & O’Connor Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1962/426.
Dated at Auckland this 11th day of April 1968.
D. L. BALL, Assistant Registrar of Companies.
972

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Venetian Blind Services Limited”
has changed its name to “John Egbars Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. A. 1963/300.
Dated at Auckland this 16th day of April 1968.
D. L. BALL, Assistant Registrar of Companies.
973

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Miller’s Refrigeration Service
Limited” has changed its name to “Warranty Services Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1964/393.
Dated at Auckland this 16th day of April 1968.
D. L. BALL, Assistant Registrar of Companies.
974

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. H. Kimmins Limited” has
changed its name to “Hambreaux Holdings Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. No. W 1954/496.
Dated at Wellington this 22nd day of April 1968.
H. T. J. SCOTT, Assistant Registrar of Companies.
959

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sedbury Billsdon Limited” C.
1966/21 has changed its name to “Binkies Foodbar 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 17th day of April 1968.
K. O. BAINES, District Registrar of Companies.
988

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. H. Robinson Limited” C.
1961/354 has changed its name to “Hodder & Tolley (S.I.)
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 16th day of April 1968.
K. O. BAINES, District Registrar of Companies.
989

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gray’s I.G.A. Foodcentre
Limited” C. 1960/83 has changed its name to “Grays Food
Centre 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 April 1968.
K. O. BAINES, District Registrar of Companies.
990

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kawatiri Taxis Limited” has
changed its name to “Kawatiri Holdings Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.
Dated at Hokitika this 24th day of April 1968.
C. C. MARCH, Assistant Registrar of Companies.
975
E

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “O.R.O. Technical Services
Limited” has changed its name to “Airmatics & Systems
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 17th day of April 1968.
C. C. KENNELLY, District Registrar of Companies.
997

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Happy Garments Limited” has
changed its name to “Rob’s Wool Shop Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.
Dated at Dunedin this 10th day of April 1968.
C. C. KENNELLY, District Registrar of Companies.
996

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. C. Millars Limited” SD.
1910/1 has changed its name to “Millar-Lange Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name.
Dated at Invercargill this 1st day of April 1968.
B. E. HAYES, District Registrar of Companies.
949

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. E. Jones Limited” SD. 1957/37
has changed its name to “Glengarry Butchery Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name.
Dated at Invercargill this 23rd day of April 1968.
B. E. HAYES, District Registrar of Companies.
1001

M. BULLER LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955 and in the matter
of M. Buller Ltd. (in liquidation), notice is hereby given that
the undersigned, the liquidator of M. Buller Ltd., which is
being wound up voluntarily, does hereby fix the 10th day of
June 1968 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 22nd day of April 1968.
K. S. CRAWSHAW, Liquidator.
Address of liquidator: Room 314, Third Floor, T. and G.
Building, Wellesley Street West, Auckland 1.
938

HUAPAI MOTORS LTD.

IN LIQUIDATION

Notice of Adjourned First Meetings of Creditors
and Contributories
Name of Company: Huapai Motors Ltd. (in liquidation).
Address of Company: Formerly at Clarkes Building, 8A Station
Road, Henderson, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M 638/67.
Date of Order: Friday, 29 March 1968.
Date of Presentation of Petition: 28 November 1967.
Place, Date, and Times of Meetings:
Creditors: My office, Thursday, 2 May 1968, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
948



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 26


NZLII PDF NZ Gazette 1968, No 26





✨ LLM interpretation of page content

🏛️ Company Name Change: Spray’s Edge Lodge Limited to Sims & O’Connor Limited

🏛️ Governance & Central Administration
11 April 1968
Companies Act, Change of name, Register of Companies, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Company Name Change: Venetian Blind Services Limited to John Egbars Limited

🏛️ Governance & Central Administration
16 April 1968
Companies Act, Change of name, Register of Companies, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Company Name Change: Miller’s Refrigeration Service Limited to Warranty Services Limited

🏛️ Governance & Central Administration
16 April 1968
Companies Act, Change of name, Register of Companies, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Company Name Change: J. H. Kimmins Limited to Hambreaux Holdings Limited

🏛️ Governance & Central Administration
22 April 1968
Companies Act, Change of name, Register of Companies, Wellington
  • H. T. J. Scott, Assistant Registrar of Companies

🏛️ Company Name Change: Sedbury Billsdon Limited to Binkies Foodbar Limited

🏛️ Governance & Central Administration
17 April 1968
Companies Act, Change of name, Register of Companies, Christchurch
  • K. O. Baines, District Registrar of Companies

🏛️ Company Name Change: W. H. Robinson Limited to Hodder & Tolley (S.I.) Limited

🏛️ Governance & Central Administration
16 April 1968
Companies Act, Change of name, Register of Companies, Christchurch
  • K. O. Baines, District Registrar of Companies

🏛️ Company Name Change: Gray’s I.G.A. Foodcentre Limited to Grays Food Centre Limited

🏛️ Governance & Central Administration
4 April 1968
Companies Act, Change of name, Register of Companies, Christchurch
  • K. O. Baines, District Registrar of Companies

🏛️ Company Name Change: Kawatiri Taxis Limited to Kawatiri Holdings Limited

🏛️ Governance & Central Administration
24 April 1968
Companies Act, Change of name, Register of Companies, Hokitika
  • C. C. March, Assistant Registrar of Companies

🏛️ Company Name Change: O.R.O. Technical Services Limited to Airmatics & Systems Limited

🏛️ Governance & Central Administration
17 April 1968
Companies Act, Change of name, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change: Happy Garments Limited to Rob’s Wool Shop Limited

🏛️ Governance & Central Administration
10 April 1968
Companies Act, Change of name, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Company Name Change: A. C. Millars Limited to Millar-Lange Limited

🏛️ Governance & Central Administration
1 April 1968
Companies Act, Change of name, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Company Name Change: R. E. Jones Limited to Glengarry Butchery Limited

🏛️ Governance & Central Administration
23 April 1968
Companies Act, Change of name, Register of Companies, Invercargill
  • B. E. Hayes, District Registrar of Companies

💰 Notice to Creditors to Prove Debts or Claims for M. Buller Ltd. (in liquidation)

💰 Finance & Revenue
22 April 1968
Companies Act 1955, Liquidation, Creditors, Debts, Claims, Voluntary winding up
  • K. S. Crawshaw, Liquidator

💰 Notice of Adjourned First Meetings of Creditors and Contributories for Huapai Motors Ltd. (in liquidation)

💰 Finance & Revenue
29 March 1968
Companies Act 1955, Liquidation, Creditors, Contributories, Meetings, Provisional Liquidator, Official Assignee
  • E. C. Carpenter, Official Assignee, Provisional Liquidator