Company Name Changes and Liquidations




1304
THE NEW ZEALAND GAZETTE
No. 48

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rosser & Coles Limited” has changed its name to “Rosser & Co. Jewellers Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (HB. 1961/58.)

Dated at Napier this 26th day of July 1968.

B. C. McLAY, District Registrar of Companies.

1811

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Newtown Flats Limited” has changed its name to “Macalister Heights Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1968/560.

Dated at Wellington this 24th day of July 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1763

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Telecon Services Limited” has changed its name to “Ferguson Associates Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/721.

Dated at Wellington this 24th day of July 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1802

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Synthetic Threads Limited” has changed its name to “Danband Products (Australasia) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1966/677.

Dated at Wellington this 26th day of July 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

1810

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ross & Hopkins Limited” C. 1966/577 has changed its name to “W. J. Ross 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 July 1968.

J. O’CARROLL, Assistant Registrar of Companies.

1772

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. B. Woodward & Son Limited” C. 1949/161 has changed its name to “Fineline Plastics 1968 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 July 1968.

J. O’CARROLL, Assistant Registrar of Companies.

1773

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Funnell & Stevenson Firewood Limited” C. 1967/530 has changed its name to “Rangiora Firewood 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 12th day of July 1968.

J. O’CARROLL, Assistant Registrar of Companies.

1812

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McKay Metal Products Limited” C. 1960/91 has changed its name to “McKay’s Hire Service 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 July 1968.

J. O’CARROLL, Assistant Registrar of Companies.

1813

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Curiosity Shop Limited” has changed its name to “The Curiosity Shoppe 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 16th day of July 1968.

C. C. KENNELLY, District Registrar of Companies.

1770

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kens Limited” has changed its name to “Tulken Traders 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 18th day of July 1968.

C. C. KENNELLY, District Registrar of Companies.

1771

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mocambo Coffee Lounge Limited” SD. 1965/58 has changed its name to “James L. Carroll 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 17th day of July 1968.

B. E. HAYES, District Registrar of Companies.

1764

N. K. SIMPSON BUILDER LTD.,

IN LIQUIDATION

Notice of Creditors’ Meeting

PURSUANT to section 291 of the Companies Act 1955, take notice that the final meeting of creditors in the above matter will be held at the offices of Hargrave, Corsbie, and Colson, 5 Rathbone Street, Whangarei, on the 16th day of August 1968, at 2 p.m.

Agenda:

To receive a report from the liquidator of his acts and dealings, and of the winding up of the company.

Dated this 29th day of July 1968.

C. R. HARGRAVE, Liquidator.

1759

J. B. WALKER LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, on the 24th day of July 1968, the following special resolution was passed (by memorandum signed for the purpose of becoming an entry in the minute book of the company, as provided by subsection (1) of section 362 of the Companies Act 1955) :

“That the company be wound up voluntarily”.

Dated 26 July 1968.

I. M. WEBSTER, Liquidator.

1774

KERIKERI DEVELOPMENTS LTD.

IN LIQUIDATION

Notice of Members’ Meeting

PURSUANT to section 291 of the Companies Act 1955, take notice that the final meeting of members in the above matter will be held at the offices of Hargrave, Corsbie, and Colson, 5 Rathbone Street, Whangarei, on the 12th day of August 1968, at 10 a.m.

Agenda:

To receive a report from the liquidator of his acts and dealings and of the winding-up of the company.

Dated this 26th day of July 1968.

R. D. CORSBIE, Liquidator.

1777



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 48


NZLII PDF NZ Gazette 1968, No 48





✨ LLM interpretation of page content

🏛️ Change of Name of Company: Rosser & Coles Limited to Rosser & Co. Jewellers Limited

🏛️ Governance & Central Administration
26 July 1968
Company name change, Register of Companies, Napier
  • B. C. McLay, District Registrar of Companies

🏛️ Change of Name of Company: Newtown Flats Limited to Macalister Heights Limited

🏛️ Governance & Central Administration
24 July 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name of Company: Telecon Services Limited to Ferguson Associates Limited

🏛️ Governance & Central Administration
24 July 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name of Company: Synthetic Threads Limited to Danband Products (Australasia) Limited

🏛️ Governance & Central Administration
26 July 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Name of Company: Ross & Hopkins Limited to W. J. Ross Limited

🏛️ Governance & Central Administration
17 July 1968
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Name of Company: R. B. Woodward & Son Limited to Fineline Plastics 1968 Limited

🏛️ Governance & Central Administration
16 July 1968
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Name of Company: Funnell & Stevenson Firewood Limited to Rangiora Firewood Limited

🏛️ Governance & Central Administration
12 July 1968
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Name of Company: McKay Metal Products Limited to McKay’s Hire Service Limited

🏛️ Governance & Central Administration
22 July 1968
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Change of Name of Company: Curiosity Shop Limited to The Curiosity Shoppe Limited

🏛️ Governance & Central Administration
16 July 1968
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Name of Company: Kens Limited to Tulken Traders Limited

🏛️ Governance & Central Administration
18 July 1968
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Change of Name of Company: Mocambo Coffee Lounge Limited to James L. Carroll Limited

🏛️ Governance & Central Administration
17 July 1968
Company name change, Register of Companies, Invercargill
  • James L. Carroll, Company name change

  • B. E. Hayes, District Registrar of Companies

🏛️ Notice of Creditors’ Meeting in the Liquidation of N. K. Simpson Builder Ltd.

🏛️ Governance & Central Administration
29 July 1968
Company liquidation, Creditors meeting, Companies Act 1955, Whangarei
  • C. R. Hargrave, Liquidator

🏛️ Notice of Voluntary Winding-up Resolution for J. B. Walker LTD.

🏛️ Governance & Central Administration
26 July 1968
Company liquidation, Voluntary winding-up, Companies Act 1955
  • I. M. Webster, Liquidator

🏛️ Notice of Members’ Meeting in the Liquidation of Kerikeri Developments Ltd.

🏛️ Governance & Central Administration
26 July 1968
Company liquidation, Members meeting, Companies Act 1955, Whangarei
  • R. D. Corsbie, Liquidator