Company Name Changes and Liquidation




11 DECEMBER
THE NEW ZEALAND GAZETTE
2613

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Courtenay Holdings Limited” has changed its name to “Lane’s Fabrics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/205.

Dated at Wellington this 28th day of November 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

7132


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Black’s Garage Limited” has changed its name to “Britannia Motors (Petone) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1949/178.

Dated at Wellington this 28th day of November 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

7133


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Civil & Civic Pty. (N.Z.) Limited” has changed its name to “Civil & Civic (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/872.

Dated at Wellington this 2nd day of December 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

7155


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “A. H. Reed Limited” has changed its name to “A. H. & A. W. Reed Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1941/91.

Dated at Wellington this 2nd day of December 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

7156


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Commercial Graphics Limited” has changed its name to “Dyna-Tech Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1968/57.

Dated at Wellington this 3rd day of December 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

7157


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Wellington Car Repairs Limited” has changed its name to “Lamborghini Concessionaires (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/351.

Dated at Wellington this 4th day of December 1969.

I. W. MATTHEWS, Assistant Registrar of Companies.

7158


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ashburton Plumbing Supplies Limited” C. 1968/215 has changed its name to “Max Milner (1969) 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 2nd day of December 1969.

J. O’CARROLL, Assistant Registrar of Companies.

7148

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Olin Mathieson (N.Z.) Limited” C. 1964/134 has changed its name to “Olin Corporation (N.Z.) 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 2nd day of December 1969.

J. O’CARROLL, Assistant Registrar of Companies.

7149


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sterimed (N.Z.) Limited” C. 1964/416 has changed its name to “N.Z. Hospital 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 1st day of December 1969.

J. O’CARROLL, Assistant Registrar of Companies.

7169


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Clyde Court Motels Limited” has changed its name to “Clyde Court Development Company 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 25th day of November 1969.

C. C. KENNELLY, District Registrar of Companies.

7165


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “C. A. Flaus Limited” SD. 1958/12 has changed its name to “View Motels 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 4th day of December 1969.

B. E. HAYES, District Registrar of Companies.

7168


J. K. WEBB BUILDERS LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of J. K. Webb Builders Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Brierley, Jones, and Crawford, Chartered Accountants, 26 Bank Street, Whangarei, on Tuesday, the 23rd day of December 1969, at 11 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further business:

To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:

That the books and papers of the company and of the liquidator be held by the liquidator for a period of 2 years from the date of the meeting and then destroyed.

Dated this 8th day of December 1969.

A. J. F. JONES, Liquidator.

7153



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 80


NZLII PDF NZ Gazette 1969, No 80





✨ LLM interpretation of page content

🏭 Company name change: Courtenay Holdings Limited to Lane's Fabrics Limited

🏭 Trade, Customs & Industry
28 November 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company name change: Black's Garage Limited to Britannia Motors (Petone) Limited

🏭 Trade, Customs & Industry
28 November 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company name change: Civil & Civic Pty. (N.Z.) Limited to Civil & Civic (N.Z.) Limited

🏭 Trade, Customs & Industry
2 December 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company name change: A. H. Reed Limited to A. H. & A. W. Reed Limited

🏭 Trade, Customs & Industry
2 December 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company name change: Commercial Graphics Limited to Dyna-Tech Industries Limited

🏭 Trade, Customs & Industry
3 December 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company name change: Wellington Car Repairs Limited to Lamborghini Concessionaires (N.Z.) Limited

🏭 Trade, Customs & Industry
4 December 1969
Company name change, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company name change: Ashburton Plumbing Supplies Limited to Max Milner (1969) Limited

🏭 Trade, Customs & Industry
2 December 1969
Company name change, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Company name change: Olin Mathieson (N.Z.) Limited to Olin Corporation (N.Z.) Limited

🏭 Trade, Customs & Industry
2 December 1969
Company name change, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Company name change: Sterimed (N.Z.) Limited to N.Z. Hospital Supplies Limited

🏭 Trade, Customs & Industry
1 December 1969
Company name change, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Company name change: Clyde Court Motels Limited to Clyde Court Development Company Limited

🏭 Trade, Customs & Industry
25 November 1969
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Company name change: C. A. Flaus Limited to View Motels Limited

🏭 Trade, Customs & Industry
4 December 1969
Company name change, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Notice of Final Meeting of Creditors for J. K. Webb Builders Ltd.

🏭 Trade, Customs & Industry
8 December 1969
Liquidation, Creditors Meeting, Whangarei
  • A. J. F. Jones, Liquidator