Company Name Changes & Liquidations




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. F. Millward & Company Limited” has changed its name to “Millward Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1946/87.

Dated at Wellington this 28th day of June 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1599

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rileys Family Dairy Limited” has changed its name to “E. P. Riley & Sons Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/1027.

Dated at Wellington this 3rd day of July, 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1600

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Unicorn Properties Limited” has changed its name to “Forsight Properties and Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1967/1096.

Dated at Wellington this 3rd day of July 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1601

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Unicorn Holdings Limited” has changed its name to “Forsight Property Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1967/1095.

Dated at Wellington this 3rd day of July 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1602

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Felt and Textiles of New Zealand Limited” has changed its name to “F. & T. 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. 1941/11.

Dated at Wellington this 1st day of July 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1603

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “International Restaurants Limited” has changed its name to “The Beefeater Arms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 2nd day of July 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1612

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “International Computers and Tabulators (New Zealand) Limited” has changed its name to “International Computers (New Zealand) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 8th day of July 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1613

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Empire Trading Company of New Zealand Limited” has changed its name to “F. H. Greenaway and Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1953/432.

Dated at Wellington this 5th day of July 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1614

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. J. Woodbury Limited” C. 1941/23 has changed its name to “Par-Wood Motor Electrics (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 2nd day of May 1968.

J. O’CARROLL, Assistant Registrar of Companies.

1566

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. P. McFedries Limited” has changed its name to “B. P. Aitchison Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1967/214.

Dated at Christchurch this 27th day of June 1968.

J. O’CARROLL, Assistant Registrar of Companies.

1604

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hair Fashions Limited” C. 1962/84 has changed its name to “David Bradford 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 June 1968.

J. O’CARROLL, Assistant Registrar of Companies.

1615

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cromwell Garage Limited” has changed its name to “Cromwell Taxis and Rentals 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 2nd day of July 1968.

C. C. KENNELLY, District Registrar of Companies.

1597

WILFRED PAULL LTD.

IN LIQUIDATION

Notice of Winding-up Order and of First Meetings of Creditors and Contributories

Name of Company: Wilfred Paull Ltd. (in liquidation).

Address of Company: Formerly 5 Marine Parade, Herne Bay, Auckland, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 287/68.

Date of Order: 28 June 1968.

Date of Presentation of Petition: 14 May 1968.

Place, Date, and Times of First Meetings:

Creditors: My office, Thursday, 25 July 1968, at 2.15 p.m.

Contributories: Same place and date, at 3.30 p.m.

E. C. CARPENTER,

Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

1553

P. MILLARD AND CO. LTD

IN LIQUIDATION

Notice of Winding-up Order and of First Meetings of Creditors and Contributories

Name of Company: P. Millard and Co. Ltd. (in liquidation).

Address of Company: Formerly 45 Litten Road, Howick, Auckland, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 285/68.

Date of Order: 28 June 1968.

Date of Presentation of Petition: 14 May 1968.

Place, Date, and Times of First Meetings:

Creditors: My office, Thursday, 25 July 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.

1554



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 43


NZLII PDF NZ Gazette 1968, No 43





✨ LLM interpretation of page content

🏭 Change of Company Name: C. F. Millward & Company Limited to Millward Holdings Limited

🏭 Trade, Customs & Industry
28 June 1968
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Rileys Family Dairy Limited to E. P. Riley & Sons Limited

🏭 Trade, Customs & Industry
3 July 1968
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Unicorn Properties Limited to Forsight Properties and Investments Limited

🏭 Trade, Customs & Industry
3 July 1968
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Unicorn Holdings Limited to Forsight Property Holdings Limited

🏭 Trade, Customs & Industry
3 July 1968
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Felt and Textiles of New Zealand Limited to F. & T. New Zealand Limited

🏭 Trade, Customs & Industry
1 July 1968
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: International Restaurants Limited to The Beefeater Arms Limited

🏭 Trade, Customs & Industry
2 July 1968
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: International Computers and Tabulators (New Zealand) Limited to International Computers (New Zealand) Limited

🏭 Trade, Customs & Industry
8 July 1968
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: Empire Trading Company of New Zealand Limited to F. H. Greenaway and Company Limited

🏭 Trade, Customs & Industry
5 July 1968
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Company Name: E. J. Woodbury Limited to Par-Wood Motor Electrics (S.I.) Limited

🏭 Trade, Customs & Industry
2 May 1968
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name: J. P. McFedries Limited to B. P. Aitchison Limited

🏭 Trade, Customs & Industry
27 June 1968
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name: Hair Fashions Limited to David Bradford Limited

🏭 Trade, Customs & Industry
20 June 1968
Company Name Change, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Company Name: Cromwell Garage Limited to Cromwell Taxis and Rentals Limited

🏭 Trade, Customs & Industry
2 July 1968
Company Name Change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Liquidation Notice: Wilfred Paull Ltd.

🏭 Trade, Customs & Industry
28 June 1968
Liquidation, Winding-up Order, Creditors Meeting, Contributories Meeting, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Liquidation Notice: P. Millard and Co. Ltd.

🏭 Trade, Customs & Industry
28 June 1968
Liquidation, Winding-up Order, Creditors Meeting, Contributories Meeting, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator