Company Name Changes & Liquidations




2268 THE NEW ZEALAND GAZETTE No. 80

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Williams Welders Limited” has changed its name to “N. L. Williams 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 25th day of November 1968.

L. C. JONES, Assistant Registrar of Companies.

2966


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Grants Foodmarket Limited” has changed its name to “Paeroa Supermarket 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 28th day of November 1968.

L. C. JONES, Assistant Registrar of Companies.

2991


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “High Class Pressers Limited” has changed its name to “High Class Dry Cleaning and Pressing Limited”, and that the new name was this day entered on my Register of Companies in place of the former Name. No. W. 1967/321.

Dated at Wellington this 25th day of November 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

2964


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bell Gully Offices Limited” has changed its name to “Ballance Street Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1925/40.

Dated at Wellington this 26th day of November 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

2965


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Snowdrift Laundry Limited” has changed its name to “Snowdrift Laundry Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1950/541.

Dated at Wellington this 27th day of November 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

2986


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tait Radio Hire Limited” C. 1962/75 has changed its name to “Tait Electronics 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 25th day of November 1968.

J. O’CARROLL, Assistant Registrar of Companies.

2976


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hawke’s Bay Woolscourers (1968) Limited” C. 1968/127 has changed its name to “Hawke’s Bay Woolscourers 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 25th day of November 1968.

J. O’CARROLL, Assistant Registrar of Companies.

2977

AUTOMOTIVE ENTERPRISES LTD.

IN LIQUIDATION

Notice of Final Meeting of Company

Name of Company: Automotive Enterprises Ltd. (in liquidation).

Address of Registered Office: 499 Great South Road, Penrose, Auckland.

Registry of Supreme Court: Auckland.

Date of Resolution for Winding-up: 29 April 1968.

Date of Shareholders’ Meeting: 18 December 1968.

Time: 4 p.m.

Place: Room 10, Chamber of Commerce Building, 2 Courthouse Lane, Auckland.

Name of Liquidator: W. D. Henderson.

Address: 499 Great South Road, Penrose, Auckland.

2921


AUTOMOTIVE ENTERPRISES LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors

Name of Company: Automotive Enterprises Ltd. (in liquidation).

Address of Registered Office: 499 Great South Road, Penrose, Auckland.

Registry of Supreme Court: Auckland.

Date of Resolution for Winding-up: 29 April 1968.

Date of Creditors’ Meeting: 18 December 1968.

Time: 3.30 p.m.

Place: Room 10, Chamber of Commerce Building, 2 Courthouse Lane, Auckland.

Business: Liquidator’s account and report on winding-up.

Name of Liquidator: W. D. Henderson.

Address: 499 Great South Road, Penrose, Auckland.

2920


NATURA SANAT LTD.

IN LIQUIDATION

Notice of Final Meeting of Members and Creditors

NOTICE is hereby given that a meeting of members and creditors of Natura Sanat Ltd. (in liquidation) will be held, pursuant to section 291 of the Companies Act 1955, at 532 Parnell Road, Auckland, on the 19th day of December 1968, at 9 a.m., for the purpose of having laid before the members and creditors a statement showing how the winding up of the company has been conducted and the property disposed of.

Dated the 28th day of November 1968.

JOHN HETHERINGTON, Liquidator.

2925


SELWYN H. JUDD LTD.

IN LIQUIDATION

Notice Calling Final Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of Selwyn H. Judd Ltd. (in liquidation), notice is hereby given, in pursuance of section 291, that a meeting of creditors of the above-named company will be held in the offices of A. and J. Grierson, Goodare, Gibson, and Co., Public Accountants, 117 Vincent Street, Auckland, on the 18th day of December 1968, at 4 p.m., for the purpose of having an account laid before it showing how the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Dated this 2nd day of December 1968.

N. M. F. GIBSON, Liquidator.

2932



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 80


NZLII PDF NZ Gazette 1968, No 80





✨ LLM interpretation of page content

🏛️ Change of Company Name from Williams Welders Limited

🏛️ Governance & Central Administration
25 November 1968
Company name change, Register of Companies, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

🏛️ Change of Company Name from Grants Foodmarket Limited

🏛️ Governance & Central Administration
28 November 1968
Company name change, Register of Companies, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

🏛️ Change of Company Name from High Class Pressers Limited

🏛️ Governance & Central Administration
25 November 1968
Company name change, Register of Companies, Wellington, Dry Cleaning
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name from Bell Gully Offices Limited

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

🏛️ Change of Company Name from Snowdrift Laundry Limited

🏛️ Governance & Central Administration
27 November 1968
Company name change, Register of Companies, Wellington, Laundry Services
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Change of Company Name from Tait Radio Hire Limited

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

🏛️ Change of Company Name from Hawke’s Bay Woolscourers (1968) Limited

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

🏛️ Automotive Enterprises Ltd. - Notice of Final Meeting of Company (in liquidation)

🏛️ Governance & Central Administration
29 April 1968
Company liquidation, Final meeting, Shareholders, Auckland
  • W. D. Henderson

🏛️ Automotive Enterprises Ltd. - Notice of Final Meeting of Creditors (in liquidation)

🏛️ Governance & Central Administration
29 April 1968
Company liquidation, Final meeting, Creditors, Auckland
  • W. D. Henderson

🏛️ Natura Sanat Ltd. - Notice of Final Meeting of Members and Creditors (in liquidation)

🏛️ Governance & Central Administration
28 November 1968
Company liquidation, Final meeting, Members, Creditors, Auckland
  • John Hetherington, Liquidator

🏛️ Selwyn H. Judd Ltd. - Notice Calling Final Meeting of Creditors (in liquidation)

🏛️ Governance & Central Administration
2 December 1968
Company liquidation, Final meeting, Creditors, Public Accountants, Auckland
  • N. M. F. Gibson, Liquidator