Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Navua Farm Limited” has
changed its name to “Ngaru Farm Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. (H.B. 1966/161.)
Dated at Napier this 6th day of March 1969.
B. C. McLAY, District Registrar of Companies.
3765

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jarvis Concrete Works Limited”
has changed its name to “Jarvis Investments Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. T. 1950/43.
Dated at New Plymouth this 7th day of March 1969.
K. J. GUNN, Assistant Registrar of Companies.
3749

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Twenty Pound Advances
Limited” has changed its name to “Agricultural Investments
Limited”, and that the new name was this day entered on
my Register of Companies in place of the former name. T.
1965/15.
Dated at New Plymouth this 14th day of March 1969.
K. J. GUNN, Assistant Registrar of Companies.
3784

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fitzroy Car Sales & Wrecking
Company Limited” has changed its name to “Te Henui Properties
Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
T. 1957/70.
Dated at New Plymouth this 14th day of March 1969.
K. J. GUNN, Assistant Registrar of Companies.
3783

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McLennans (Rotorua) Limited”
has changed its name to “John Auld Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1964/455.
Dated at Wellington this 12th day of March 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
3766

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lakeside Dairy Limited” has
changed its name to “J. V. Parkinson Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. W. 1964/44.
Dated at Wellington this 5th day of March 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
3767

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “P. J. Royal’s (1967) Limited”
has changed its name to “Matador Home Cookery and
Specialist Caterers Limited”, and that the new name was
this day entered on my Register of Companies in place of
the former name. No. W. 1968/42.
Dated at Wellington this 12th day of March 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
3773

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Airport Services Limited” C.
1960/350 has changed its name to “Tasman Service Station
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 10th day of March 1969.
J. O’CARROLL, Assistant Registrar of Companies.
3763

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Playfair Limited” C. 1961/343
has changed its name to “K. Gorden King (N.Z.) Limited”,
and that the new name was entered on my Register of Companies
in place of the former name on the 16th day of June
1967.
Dated at Christchurch this 19th day of March 1969.
J. O’CARROLL, Assistant Registrar of Companies.
3780

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Cathcart & Sons Limited”
C. 1958/180 has changed its name to “John Cathcart
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 10th day of March 1969.
J. O’CARROLL, Assistant Registrar of Companies.
3781

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Eslick’s Limited” C. 1928/59
has changed its name to “Upper Riccarton Hardware and
Garden Supplies 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 14th day of March 1969.
J. O’CARROLL, Assistant Registrar of Companies.
3782

POVEY AND WHITE LTD.

IN LIQUIDATION

Notice of Meeting

NOTICE is hereby given, in pursuance of section 290 of the
Companies Act 1955, that a meeting of the creditors and
members of Povey and White Ltd. (in liquidation), will be
held in the Boardroom, New Zealand National Creditmen’s
Association (Auckland Adjustments) Ltd., Third Floor, T.
and G. Building, Wellesley Street West, Auckland 1, on Friday,
28 March 1969, at 2.15 p.m.
Business:
Presentation of liquidator’s receipts and payments account
and report.
General.
Dated this 14th day of March 1969.
K. S. CRAWSHAW, Liquidator.
3755

FUTUREST FURNISHINGS LTD.

IN LIQUIDATION

Final Meeting of Company

NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, that the final meeting of the above-named company will be held at Flat 1, 99 College Hill, Ponsonby,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 16


NZLII PDF NZ Gazette 1969, No 16





✨ LLM interpretation of page content

⚖️ Change of Company Name: Navua Farm Limited to Ngaru Farm Limited

⚖️ Justice & Law Enforcement
6 March 1969
Company name change, Limited companies, Napier
  • B. C. McLay, District Registrar of Companies

⚖️ Change of Company Name: Jarvis Concrete Works Limited to Jarvis Investments Limited

⚖️ Justice & Law Enforcement
7 March 1969
Company name change, Limited companies, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

⚖️ Change of Company Name: Twenty Pound Advances Limited to Agricultural Investments Limited

⚖️ Justice & Law Enforcement
14 March 1969
Company name change, Limited companies, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

⚖️ Change of Company Name: Fitzroy Car Sales & Wrecking Company Limited to Te Henui Properties Limited

⚖️ Justice & Law Enforcement
14 March 1969
Company name change, Limited companies, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

⚖️ Change of Company Name: McLennans (Rotorua) Limited to John Auld Limited

⚖️ Justice & Law Enforcement
12 March 1969
Company name change, Limited companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Change of Company Name: Lakeside Dairy Limited to J. V. Parkinson Limited

⚖️ Justice & Law Enforcement
5 March 1969
Company name change, Limited companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Change of Company Name: P. J. Royal’s (1967) Limited to Matador Home Cookery and Specialist Caterers Limited

⚖️ Justice & Law Enforcement
12 March 1969
Company name change, Limited companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

⚖️ Change of Company Name: Airport Services Limited to Tasman Service Station Limited

⚖️ Justice & Law Enforcement
10 March 1969
Company name change, Limited companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Change of Company Name: Playfair Limited to K. Gorden King (N.Z.) Limited

⚖️ Justice & Law Enforcement
19 March 1969
Company name change, Limited companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Change of Company Name: John Cathcart & Sons Limited to John Cathcart Limited

⚖️ Justice & Law Enforcement
10 March 1969
Company name change, Limited companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Change of Company Name: Eslick’s Limited to Upper Riccarton Hardware and Garden Supplies Limited

⚖️ Justice & Law Enforcement
14 March 1969
Company name change, Limited companies, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

⚖️ Liquidation Meeting: Povey and White Ltd.

⚖️ Justice & Law Enforcement
14 March 1969
Liquidation, Creditors meeting, Members meeting, Companies Act 1955, Auckland
  • K. S. Crawshaw, Liquidator

⚖️ Final Meeting of Company: Futurest Furnishings Ltd. (in liquidation) (continued from previous page)

⚖️ Justice & Law Enforcement
Liquidation, Final meeting, Companies Act 1955