Company Name Changes and Liquidation Notices




13 FEBRUARY 255
THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

Notice is hereby given that “Barbara’s Shoppe Limited” has
changed its name to “Jay Enterprises Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1963/25.

Dated at Wellington this 30th day of January 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

3402

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

Notice is hereby given that “C. T. Bowring and Burgess
Limited”
has changed its name to “C. T. Bowring and Burgess
Holdings Limited”
, and that the new name was this day entered
on my Register of Companies in place of the former name. No. W. 1963/793.

Dated at Wellington this 30th day of January 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

3436

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

Notice is hereby given that “Petrie Exporters Limited” has
changed its name to “Sulphur Wells Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1968/907.

Dated at Wellington this 5th day of February 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

3437

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

Notice is hereby given that “Piction Motels Limited”
C. 1965/491 has changed its name to “Canterbury Court Motels
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 24th day of December 1968.

J. O’CARROLL, Assistant Registrar of Companies.

3408

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

Notice is hereby given that “White’s Motor Accessories
Limited”
C. 1964/338 has changed its name to “White’s
Motor Centre 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 5th day of February 1969.

J. O’CARROLL, Assistant Registrar of Companies.

3448

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

Notice is hereby given that “The Deposit Company
of Canterbury Limited”
C. 1964/184 has changed its name to
“Sturco House 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 29th day of January 1969.

J. O’CARROLL, Assistant Registrar of Companies.

3456

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

Notice is hereby given that “Model Crafts & Hobbies Limited”
has changed its name to “J. C. Collier (Wellington) Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1957/556.

Dated at Wellington this 5th day of February 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

3438

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

Notice is hereby given that “Regent Apartments Limited”
has changed its name to “Regent Properties (Dunedin)
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 27th day of January 1969.

C. C. KENNELLY, District Registrar of Companies.

3440

CHANGE OF NAME OF COMPANY CHENKIT PROPERTIES LTD.

Notice is hereby given that “Pandora Investment and
Finance Company Limited”
has changed its name to “R. F.
Lochore & Company Limited”
, and that the new name was
this day entered on my Register of Companies in place of the
former name. No. W. 1957/262.

Dated at Wellington this 4th day of February 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

3439

                            IN LIQUIDATION

                        *Notice of Final Meeting of Members*

                Pursuant to section 281 of the Companies Act 1955, notice

is hereby given that the final meeting of the members of the
above-named company will be held in the liquidator’s office,
Fifth Floor, Neill Cropper Building, Anzac Avenue, Auckland 1,
at 10 a.m. on Friday, the 28th day of February 1969,
for the purpose of having laid before it the liquidator’s
statement showing how the winding up of the company has
been conducted and the property of the company disposed of.

Dated at Auckland this 13th day of February 1969.

D. A. BUDDEN, Liquidator.

3416

CHANGE OF NAME OF COMPANY ASSOCIATED PROPERTY AND TRADING CO. LTD.

Notice is hereby given that “Gibbons & Gaskell Limited”
No. N. 1955/10, has changed its name to “Annesbrook 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 Nelson this 20th day of January 1969.

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

3449

CHANGE OF NAME OF COMPANY

Notice is hereby given that “J. C. Gurr Limited” C. 1967/631
has changed its name to “P. & A. Cox 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 3rd day of February 1969.

J. O’CARROLL, Assistant Registrar of Companies.

3406

                            IN LIQUIDATION

                        *Notice of Final Meeting of Members*

                Pursuant to section 281 of the Companies Act 1955, notice

is hereby given that the final meeting of the members of the
above-named company will be held in the liquidator’s office,
Fifth Floor, Neill Cropper Building, Anzac Avenue, Auckland 1,
at 10 a.m. on Friday, the 28th day of February 1969,
for the purpose of having laid before it the liquidator’s
statement showing how the winding up of the company has
been conducted and the property of the company disposed of.

Dated at Auckland this 13th day of February 1969.

D. A. BUDDEN, Liquidator.

3417



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 8





✨ LLM interpretation of page content

🏭 Change of Name of Company (continued from previous page)

🏭 Trade, Customs & Industry
30 January 1969
Company Name Change, Barbara’s Shoppe Limited, Jay Enterprises Limited
  • Barbara’s Shoppe Limited, Changed name to Jay Enterprises Limited

  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 January 1969
Company Name Change, C. T. Bowring and Burgess Limited, C. T. Bowring and Burgess Holdings Limited
  • C. T. Bowring and Burgess Limited, Changed name to C. T. Bowring and Burgess Holdings Limited

  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 February 1969
Company Name Change, Petrie Exporters Limited, Sulphur Wells Limited
  • Petrie Exporters Limited, Changed name to Sulphur Wells Limited

  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
24 December 1968
Company Name Change, Piction Motels Limited, Canterbury Court Motels Limited
  • Piction Motels Limited, Changed name to Canterbury Court Motels Limited

  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 February 1969
Company Name Change, White’s Motor Accessories Limited, White’s Motor Centre Limited
  • White’s Motor Accessories Limited, Changed name to White’s Motor Centre Limited

  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
29 January 1969
Company Name Change, The Deposit Company of Canterbury Limited, Sturco House Limited
  • The Deposit Company of Canterbury Limited, Changed name to Sturco House Limited

  • J. O’Carroll, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
5 February 1969
Company Name Change, Model Crafts & Hobbies Limited, J. C. Collier (Wellington) Limited
  • Model Crafts & Hobbies Limited, Changed name to J. C. Collier (Wellington) Limited

  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 January 1969
Company Name Change, Regent Apartments Limited, Regent Properties (Dunedin) Limited
  • Regent Apartments Limited, Changed name to Regent Properties (Dunedin) Limited

  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
4 February 1969
Company Name Change, Pandora Investment and Finance Company Limited, R. F. Lochore & Company Limited
  • Pandora Investment and Finance Company Limited, Changed name to R. F. Lochore & Company Limited

  • I. W. Matthews, Assistant Registrar of Companies

🏭 Notice of Final Meeting of Members in Liquidation

🏭 Trade, Customs & Industry
13 February 1969
Final Meeting, Liquidation, Associated Property and Trading Co. Ltd.
  • D. A. Budden, Liquidator

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 January 1969
Company Name Change, Gibbons & Gaskell Limited, Annesbrook Service Station Limited
  • Gibbons & Gaskell Limited, Changed name to Annesbrook Service Station Limited

  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 February 1969
Company Name Change, J. C. Gurr Limited, P. & A. Cox Limited
  • J. C. Gurr Limited, Changed name to P. & A. Cox Limited

  • J. O’Carroll, Assistant Registrar of Companies

🏭 Notice of Final Meeting of Members in Liquidation

🏭 Trade, Customs & Industry
13 February 1969
Final Meeting, Liquidation, Associated Property and Trading Co. Ltd.
  • D. A. Budden, Liquidator