✨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tewkesbury Property Limited”
has changed its name to “Relocatable Homes Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1954/172.
Dated at Wellington this 22nd day of September 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “North Star Transport Limited”
has changed its name to “Doughty Contracts (FDG) Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. No. W. 1966/1121.
Dated at Wellington this 23rd day of September 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Goodwill Lands Limited” has
changed its name to “Goodwill Tours Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1969/545.
Dated at Wellington this 26th day of September 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “T. A. Fleming Limited” has
changed its name to “Monarch Security Funds Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1959/332.
Dated at Wellington this 26th day of September 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Alfred Gould and Sons Limited”
No. N. 1951/5 has changed its name to “A. R. Read 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 12th day of September 1969.
E. P. O’CONNOR, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dyers Road Garage Limited” C.
1967/195 has changed its name to “W. A. Brinfield 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 September 1969.
J. O’CARROLL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lichfield Street Parking Station
Limited” C. 1967/547 has changed its name to “Dial a
Domestic Service 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 September 1969.
J. O’CARROLL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kempthorne Prosser & Co’s New
Zealand Drug Company Limited” has changed its name to
“Kempthorne Prosser & Co. 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 15th day of September 1969.
C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Otago Lime Distributors Limited”
has changed its name to “New Zealand Lime Distributors
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 22nd day of September 1969.
C. C. KENNELLY, District Registrar of Companies.
J. R. TRAINOR 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 J. R. Trainor 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 Thursday, 9 October
1969, at 4 p.m.
Business:
Presentation of liquidator’s receipts and payments account
and report.
General.
Dated this 22nd day of September 1969.
K. S. CRAWSHAW, Liquidator.
POPULAR GARAGES LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: Popular Garages Ltd. (in liquidation).
Address of Company: Room 314, T. and G. Building, Welles-
ley Street West, Auckland 1.
Registry of Supreme Court: Auckland.
Number of Matter: M. 694/68.
Last Day for Receiving Proofs: 24 October 1969.
Name of Liquidator: Keith Samuel Crawshaw.
Address: Room 314, T. and G. Building, Wellesley Street
West, Auckland 1.
Dated at Auckland this 2nd day of October 1969.
K. S. CRAWSHAW, Liquidator.
WIREWELD AUCKLAND LTD.
IN LIQUIDATION
Notice of Winding-up Order and of First Meetings of
Creditors and Contributories
Name of Company: Wireweld (Auckland) Ltd. (in liquidation).
Address of Company: Formerly 132 Sunnybrae Road, Taka-
puna; now care of Official Assignee’s office, Auckland.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1969, No 60
NZLII —
NZ Gazette 1969, No 60
✨ LLM interpretation of page content
🏛️ Change of Name: Tewkesbury Property Limited to Relocatable Homes Limited
🏛️ Governance & Central Administration22 September 1969
Company name change, Register of Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Change of Name: North Star Transport Limited to Doughty Contracts (FDG) Limited
🏛️ Governance & Central Administration23 September 1969
Company name change, Register of Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Change of Name: Goodwill Lands Limited to Goodwill Tours Limited
🏛️ Governance & Central Administration26 September 1969
Company name change, Register of Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Change of Name: T. A. Fleming Limited to Monarch Security Funds Limited
🏛️ Governance & Central Administration26 September 1969
Company name change, Register of Companies, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Change of Name: Alfred Gould and Sons Limited to A. R. Read Limited
🏛️ Governance & Central Administration12 September 1969
Company name change, Register of Companies, Nelson
- E. P. O’Connor, District Registrar of Companies
🏛️ Change of Name: Dyers Road Garage Limited to W. A. Brinfield Limited
🏛️ Governance & Central Administration26 September 1969
Company name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏛️ Change of Name: Lichfield Street Parking Station Limited to Dial a Domestic Service Limited
🏛️ Governance & Central Administration26 September 1969
Company name change, Register of Companies, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏛️ Change of Name: Kempthorne Prosser & Co’s New Zealand Drug Company Limited to Kempthorne Prosser & Co. Limited
🏛️ Governance & Central Administration15 September 1969
Company name change, Register of Companies, Dunedin
- C. C. Kennelly, District Registrar of Companies
🏛️ Change of Name: Otago Lime Distributors Limited to New Zealand Lime Distributors Limited
🏛️ Governance & Central Administration22 September 1969
Company name change, Register of Companies, Dunedin
- C. C. Kennelly, District Registrar of Companies
🏛️ J. R. Trainor Ltd. - Meeting of Creditors and Members
🏛️ Governance & Central Administration22 September 1969
Company liquidation, Creditors meeting, Members meeting, Companies Act 1955, Auckland
- J. R. Trainor, Company in liquidation
- K. S. Crawshaw, Liquidator
🏛️ Popular Garages Ltd. - Last Day for Receiving Proofs
🏛️ Governance & Central Administration2 October 1969
Company liquidation, Proofs of debt, Supreme Court, Auckland
- Keith Samuel Crawshaw, Liquidator
🏛️ Wireweld Auckland Ltd. - Winding-up Order and First Meetings
🏛️ Governance & Central AdministrationCompany liquidation, Winding-up order, First meetings, Creditors, Contributories, Auckland