Company Name Changes and Liquidations




12 DECEMBER
THE NEW ZEALAND GAZETTE
2321

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Slipways Boat Building & Marine (Tauranga) Limited” has changed its name to “Slipways Tauranga 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 3rd day of December 1968.

L. C. JONES, Assistant Registrar of Companies.

3057


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Te Puke Modern Appliances Limited” has changed its name to “Dobson Modern Appliances 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 2nd day of December 1968.

L. C. JONES, Assistant Registrar of Companies.

3058


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Clarks Super Market Limited” has changed its name to “C. C. Bayldon & Company 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 2nd day of December 1968.

L. C. JONES, Assistant Registrar of Companies.

3059


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Vinsen’s Snappy Service Limited” has changed its name to “Snappy Service Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. T. 1967/32.

Dated at New Plymouth this 5th day of December 1968.

D. A. LEVETT, District Registrar of Companies.

3029


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Commercial Calculations Limited” has changed its name to “Rossendale Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1952/108.

Dated at Wellington this 27th day of November 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

3004


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rosman Finance Limited” has changed its name to “Anker Finance Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/634.

Dated at Wellington this 27th day of November 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

3005


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Nifty Thrifty Supermarket Limited” has changed its name to “Pomare Supermarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/448.

Dated at Wellington this 3rd day of December 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

3030


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “M. & R. Swan and Company Limited” has changed its name to “M. R. Swan 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. 1959/163.

Dated at Wellington this 3rd day of December 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

3031

F

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Casino Motors Limited” has changed its name to “Rimmer Thomson Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1968/320.

Dated at Wellington this 6th day of December 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

3060


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Meat and Wool Limited” has changed its name to “Primary Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1922/25.

Dated at Wellington this 6th day of December 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

3061


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stuart’s Garage (Motueka) Limited” No. N. 1965/36 has changed its name to “Kevin York Motors 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 2nd day of December 1968.

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

3019


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “French Farm Limited” C. 1942/28 has changed its name to “Canterbury Taverns 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 26th day of November 1968.

J. O’CARROLL, Assistant Registrar of Companies.

3049


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Prices High Street Pharmacy Limited” has changed its name to “Clifford’s Pharmacy (1968) 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 December 1968.

C. C. KENNELLY, District Registrar of Companies.

3017


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Alexandra Timber & Joinery Co. Ltd.” has changed its name to “John Edmond (Alexandra) Ltd.”, 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 December 1968.

C. C. KENNELLY, District Registrar of Companies.

3018


ASBESTO SPRAY FIREPROOFING (NEW ZEALAND) LTD.

IN LIQUIDATION

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

Name of Company: Asbesto Spray Fireproofing (New Zealand) Ltd. (in liquidation).

Address of Company: Formerly care of Messrs Gunn, Gunn, and Prince, Public Accountants, Third Floor, Campbells Building, Vulcan Lane, Auckland; now care of Official Assignee’s Office, Auckland.

Number of Matter: M. 534/68.

Registry of Supreme Court: Auckland.

Date of Presentation of Petition: 13 September 1968.

Date of Order: 29 November 1968.

Place, Date, and Time of First Meetings:

Creditors: My office; 3.15 p.m., Monday, 23 December 1968.

Contributories: Same place and day at 3.45 p.m.

E. C. CARPENTER,
Official Assignee, Provisional Liquidator.

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

2996



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 82


NZLII PDF NZ Gazette 1968, No 82





✨ LLM interpretation of page content

🏭 Change of Name: Slipways Boat Building & Marine (Tauranga) Limited to Slipways Tauranga Limited

🏭 Trade, Customs & Industry
3 December 1968
Company name change, Register of Companies, Tauranga
  • L. C. Jones, Assistant Registrar of Companies

🏭 Change of Name: Te Puke Modern Appliances Limited to Dobson Modern Appliances Limited

🏭 Trade, Customs & Industry
2 December 1968
Company name change, Register of Companies, Te Puke
  • L. C. Jones, Assistant Registrar of Companies

🏭 Change of Name: Clarks Super Market Limited to C. C. Bayldon & Company Limited

🏭 Trade, Customs & Industry
2 December 1968
Company name change, Register of Companies, Supermarket
  • L. C. Jones, Assistant Registrar of Companies

🏭 Change of Name: Vinsen’s Snappy Service Limited to Snappy Service Limited

🏭 Trade, Customs & Industry
5 December 1968
Company name change, Register of Companies, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏭 Change of Name: Commercial Calculations Limited to Rossendale Holdings Limited

🏭 Trade, Customs & Industry
27 November 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name: Rosman Finance Limited to Anker Finance Limited

🏭 Trade, Customs & Industry
27 November 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name: Nifty Thrifty Supermarket Limited to Pomare Supermarket Limited

🏭 Trade, Customs & Industry
3 December 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name: M. & R. Swan and Company Limited to M. R. Swan and Company Limited

🏭 Trade, Customs & Industry
3 December 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name: Casino Motors Limited to Rimmer Thomson Motors Limited

🏭 Trade, Customs & Industry
6 December 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name: Meat and Wool Limited to Primary Holdings Limited

🏭 Trade, Customs & Industry
6 December 1968
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name: Stuart’s Garage (Motueka) Limited to Kevin York Motors Limited

🏭 Trade, Customs & Industry
2 December 1968
Company name change, Register of Companies, Motueka, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Name: French Farm Limited to Canterbury Taverns Limited

🏭 Trade, Customs & Industry
26 November 1968
Company name change, Register of Companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name: Prices High Street Pharmacy Limited to Clifford’s Pharmacy (1968) Limited

🏭 Trade, Customs & Industry
2 December 1968
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Name: Alexandra Timber & Joinery Co. Ltd. to John Edmond (Alexandra) Ltd.

🏭 Trade, Customs & Industry
2 December 1968
Company name change, Register of Companies, Alexandra, Dunedin
  • C. C. Kennelly, District Registrar of Companies

⚖️ Winding-up Order and First Meetings for Asbesto Spray Fireproofing (New Zealand) Ltd.

⚖️ Justice & Law Enforcement
29 November 1968
Company liquidation, Winding-up order, First meetings, Creditors, Contributories, Supreme Court, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator