Company Name Changes and Liquidation




3 OCTOBER
THE NEW ZEALAND GAZETTE
1729

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pembroke Finance Limited” has changed its name to “D. & J. Macdonald 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 27th day of September 1968.

L. C. JONES, Assistant Registrar of Companies.

2379


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Marcona Developments (N.Z.) Limited” has changed its name to “Marcona Development (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 Hamilton this 27th day of September 1968.

L. C. JONES, Assistant Registrar of Companies.

2380


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Alexanders Supermarket Limited” has changed its name to “M. V. & W. A. Alexander Limited”, and that the new name was this day entered on my Register of Companies in place of the former name (HB. 1944/19).

Given under my hand at Napier this 24th day of September 1968.

B. C. McLAY, District Registrar of Companies.

2387


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Spa Private Hotel Limited” has changed its name to “Harold and Betty Dodds Limited”, and that the new name was this day entered in place of the former on my Register of Companies (HB. 1966/156).

Dated at Napier this 24th day of September 1968.

B. C. McLAY, District Registrar of Companies.

2388


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. W. Lawrence & Son Limited” has changed its name to “Chemical Service Laboratories Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1955/563.

Dated at Wellington this 20th day of September 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

2349


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. & R. Johnson (New Zealand) Limited” has changed its name to “Edward, Vincent and Sellens Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/175.

Dated at Wellington this 25th day of September 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

2350


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Timber & Hardware Sales Limited” has changed its name to “Aluminium Joinery Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/207.

Dated at Wellington this 27th day of September 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

2381


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Civil & Civic Construction (N.Z.) Limited” has changed its name to “Civil & Civic Pty. (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/872.

Dated at Wellington this 27th day of September 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

2382

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “United N.Z. Underwriters Limited” has changed its name to “New Zealand United Corporation (Christchurch) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1958/80.

Dated at Wellington this 26th day of September 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

2383


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Baldwin & Brown (Rotorua) Limited” No. N. 1968/6 has changed its name to “Williamson Real Estate Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 19th day of September 1968.

E. P. O’CONNOR, District Registrar of Companies.

2354


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “R. W. King Limited” No. N. 1963/18 has changed its name to “Rex Motors (Nelson) Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.

Dated at Nelson this 25th day of September 1968.

E. P. O’CONNOR, District Registrar of Companies.

2355


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Croydon Clothing Limited” has changed its name to “Ginger Brown 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 September 1968.

C. C. KENNELLY, District Registrar of Companies.

2351


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Weed and Pest Control (Gore) Limited” has changed its name to “Weed and Pest Control Services (Gore) 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 19th day of September 1968.

C. C. KENNELLY, District Registrar of Companies.

2352


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gore Implement Exchange Limited” S.D. 1954/55 has changed is name to “Gore Engineering and Retail Sales 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 6th day of September 1968.

B. E. HAYES, District Registrar of Companies.

2353


THE HOUSE OF AINSLIE GRIEVE LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, at a meeting of creditors of the company, duly convened and held on the 13th day of September 1968, the following resolution was passed:

That, in pursuance of section 285 of the Companies Act 1955, Weston Clyde Colson, public accountant, of Whangarei, be, and he is hereby appointed as, liquidator of the company.

Dated this 13th day of September 1968.

CLYDE COLSON, Liquidator.

2331



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 61


NZLII PDF NZ Gazette 1968, No 61





✨ LLM interpretation of page content

💰 Company Name Change: Pembroke Finance Limited to D. & J. Macdonald Limited

💰 Finance & Revenue
27 September 1968
Company Name Change, Pembroke Finance Ltd, D. & J. Macdonald Ltd
  • L. C. Jones, Assistant Registrar of Companies

💰 Company Name Change: Marcona Developments (N.Z.) Limited to Marcona Development (N.Z.) Limited

💰 Finance & Revenue
27 September 1968
Company Name Change, Marcona Developments (N.Z.) Ltd, Marcona Development (N.Z.) Ltd
  • L. C. Jones, Assistant Registrar of Companies

💰 Company Name Change: Alexanders Supermarket Limited to M. V. & W. A. Alexander Limited

💰 Finance & Revenue
24 September 1968
Company Name Change, Alexanders Supermarket Ltd, M. V. & W. A. Alexander Ltd
  • B. C. McLay, District Registrar of Companies

💰 Company Name Change: Spa Private Hotel Limited to Harold and Betty Dodds Limited

💰 Finance & Revenue
24 September 1968
Company Name Change, Spa Private Hotel Ltd, Harold and Betty Dodds Ltd
  • B. C. McLay, District Registrar of Companies

💰 Company Name Change: H. W. Lawrence & Son Limited to Chemical Service Laboratories Limited

💰 Finance & Revenue
20 September 1968
Company Name Change, H. W. Lawrence & Son Ltd, Chemical Service Laboratories Ltd
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change: H. & R. Johnson (New Zealand) Limited to Edward, Vincent and Sellens Limited

💰 Finance & Revenue
25 September 1968
Company Name Change, H. & R. Johnson (N.Z.) Ltd, Edward, Vincent and Sellens Ltd
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change: Timber & Hardware Sales Limited to Aluminium Joinery Products Limited

💰 Finance & Revenue
27 September 1968
Company Name Change, Timber & Hardware Sales Ltd, Aluminium Joinery Products Ltd
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change: Civil & Civic Construction (N.Z.) Limited to Civil & Civic Pty. (N.Z.) Limited

💰 Finance & Revenue
27 September 1968
Company Name Change, Civil & Civic Construction (N.Z.) Ltd, Civil & Civic Pty. (N.Z.) Ltd
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change: United N.Z. Underwriters Limited to New Zealand United Corporation (Christchurch) Limited

💰 Finance & Revenue
26 September 1968
Company Name Change, United N.Z. Underwriters Ltd, New Zealand United Corporation (Christchurch) Ltd
  • I. W. Matthews, Assistant Registrar of Companies

💰 Company Name Change: Baldwin & Brown (Rotorua) Limited to Williamson Real Estate Limited

💰 Finance & Revenue
19 September 1968
Company Name Change, Baldwin & Brown (Rotorua) Ltd, Williamson Real Estate Ltd
  • E. P. O'Connor, District Registrar of Companies

💰 Company Name Change: R. W. King Limited to Rex Motors (Nelson) Limited

💰 Finance & Revenue
25 September 1968
Company Name Change, R. W. King Ltd, Rex Motors (Nelson) Ltd
  • E. P. O'Connor, District Registrar of Companies

💰 Company Name Change: Croydon Clothing Limited to Ginger Brown Limited

💰 Finance & Revenue
16 September 1968
Company Name Change, Croydon Clothing Ltd, Ginger Brown Ltd
  • C. C. Kennelly, District Registrar of Companies

💰 Company Name Change: Weed and Pest Control (Gore) Limited to Weed and Pest Control Services (Gore) Limited

💰 Finance & Revenue
19 September 1968
Company Name Change, Weed and Pest Control (Gore) Ltd, Weed and Pest Control Services (Gore) Ltd
  • C. C. Kennelly, District Registrar of Companies

💰 Company Name Change: Gore Implement Exchange Limited to Gore Engineering and Retail Sales Limited

💰 Finance & Revenue
6 September 1968
Company Name Change, Gore Implement Exchange Ltd, Gore Engineering and Retail Sales Ltd
  • B. E. Hayes, District Registrar of Companies

💰 Voluntary Winding-up of The House of Ainslie Grieve Ltd.

💰 Finance & Revenue
13 September 1968
Voluntary Winding-up, Liquidator Appointment, The House of Ainslie Grieve Ltd.
  • Clyde Colson, Liquidator