Company Name Changes and Liquidation




8 MAY
THE NEW ZEALAND GAZETTE
875

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. B. Leyland Taylor Motors Limited” has changed its name to “Brook Leyland Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1938/10.

Dated at Hamilton this 28th day of April 1969.

L. C. JONES, Assistant Registrar of Companies.

5057


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Associated Real Estate Limited” T. 1965/64 has changed its name to “Newton King Group (Real Estate) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at New Plymouth this 30th day of April 1969.

K. J. GUNN, Assistant Registrar of Companies.

5087


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Peterken’s Clothiers Limited” has changed its name to “Michael Court Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1967/22.)

Dated at Napier this 18th day of April 1969.

B. C. McLAY, District Registrar of Companies.

5089


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hawke’s Bay Steel Limited” has changed its name to “Industrial Steel and Plant Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 28th day of April 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5080


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lyall and Andrews Limited” has changed its name to “A. & P. Lyall Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1964/140.

Dated at Wellington this 1st day of May 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5081


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Don McIntosh Limited” has changed its name to “Taita Service Station Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. 1957/678.

Dated at Wellington this 24th day of April 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5082


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “River City Productions Limited” has changed its name to “H. C. Morrell Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 28th day of April 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5083

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Whitbys Dairy Limited” has changed its name to “J. C. Whitby Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 28th day of April 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5084


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Walkers Cash Store Limited” has changed its name to “Brooklyn Discounter Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 29th day of April 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5085


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. K. Carey Investments Limited” has changed its name to “Brentwood Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 28th day of April 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5086


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hammond’s De Luxe Coach Services Limited” has changed its name to “Hammond Tourist Coaches Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. 1967/888.

Dated at Wellington this 1st day of May 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

5108


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Millers Drapery (Nelson) Limited” No. N. 1942/2 has changed its name to “East Lynne Investments 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 29th day of April 1969.

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

5088


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Home Viewers Finance Co. Limited” SD. 1964/73 has changed its name to “Anglem Investments 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 24th day of April 1969.

B. E. HAYES, District Registrar of Companies.

5048


ASSOCIATED BEAUTY AIDS (N.Z.) LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 28th day of April 1969, passed the following special resolution:

“That the company be wound up voluntarily and that Milton Grosvenor Mabee, of Auckland, public accountant, be appointed liquidator.”

M. G. MABEE, Liquidator.

5042



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 27


NZLII PDF NZ Gazette 1969, No 27





✨ LLM interpretation of page content

🏭 Company Name Change: C. B. Leyland Taylor Motors Limited to Brook Leyland Motors Limited

🏭 Trade, Customs & Industry
28 April 1969
Company Name Change, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

🏭 Company Name Change: Associated Real Estate Limited to Newton King Group (Real Estate) Limited

🏭 Trade, Customs & Industry
30 April 1969
Company Name Change, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Company Name Change: Peterken’s Clothiers Limited to Michael Court Limited

🏭 Trade, Customs & Industry
18 April 1969
Company Name Change, Napier
  • B. C. McLay, District Registrar of Companies

🏭 Company Name Change: Hawke’s Bay Steel Limited to Industrial Steel and Plant Limited

🏭 Trade, Customs & Industry
28 April 1969
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Lyall and Andrews Limited to A. & P. Lyall Limited

🏭 Trade, Customs & Industry
1 May 1969
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Don McIntosh Limited to Taita Service Station Limited

🏭 Trade, Customs & Industry
24 April 1969
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: River City Productions Limited to H. C. Morrell Industries Limited

🏭 Trade, Customs & Industry
28 April 1969
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Whitbys Dairy Limited to J. C. Whitby Holdings Limited

🏭 Trade, Customs & Industry
28 April 1969
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Walkers Cash Store Limited to Brooklyn Discounter Limited

🏭 Trade, Customs & Industry
29 April 1969
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: D. K. Carey Investments Limited to Brentwood Investments Limited

🏭 Trade, Customs & Industry
28 April 1969
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Hammond’s De Luxe Coach Services Limited to Hammond Tourist Coaches Limited

🏭 Trade, Customs & Industry
1 May 1969
Company Name Change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Millers Drapery (Nelson) Limited to East Lynne Investments Limited

🏭 Trade, Customs & Industry
29 April 1969
Company Name Change, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏭 Company Name Change: Home Viewers Finance Co. Limited to Anglem Investments Limited

🏭 Trade, Customs & Industry
24 April 1969
Company Name Change, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Associated Beauty Aids (N.Z.) Ltd. in Voluntary Liquidation

🏭 Trade, Customs & Industry
28 April 1969
Liquidation, Voluntary Winding-up, Companies Act 1955
  • Milton Grosvenor Mabee, Appointed liquidator

  • M. G. Mabee, Liquidator