✨ Company Name Changes and Liquidations
22 AUGUST
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Kingsley Beauty Salon Ltd.” has changed its name to “Terrys Furnishing Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 8th day of August 1963.
F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Beattie Concrete Products Ltd.” (P.B. 1957/35) has changed its name to “Crown Concrete Ltd.”, and that the new name was this day entered on my Register in place of the former name.
Dated at Gisborne this 12th day of August 1963.
H. E. Squire, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Crossroads Butchery (1963) Ltd.” (HN. 1963/68) has changed its name to “P and S. Haggie Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 12th day of August 1963.
M. H. Innes, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Eriksen Transport Ltd.” has changed its name to “C. Bridgeman Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1960/121.
Dated at Napier this 14th day of August 1963.
G. Janisch, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Palm Grove Cabaret Ltd.” has changed its name to “Palm Grove Enterprises Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/667.
Dated at Wellington this 9th day of August 1963.
H. Strauss, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “P. R. Davis Ltd.”, has changed its name to “Collis and Davis Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/22.
Dated at Wellington this 13th day of August 1963.
H. Strauss, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Bastrnak and Strom Ltd.” has changed its name to “John Strom Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1962/613.
Dated at Wellington this 9th day of August 1963.
H. Strauss, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Rainbow Milk Bar Ltd.” has changed its name to “Reilly’s Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/822.
Dated at Wellington this 15th day of August 1963.
H. Strauss, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Gordon Electrical Ltd.” (C. 1947/24) has changed its name to “Gordon Enterprises Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 12th day of August 1963.
A. Simson,
Assistant Registrar of Companies.
OHURA VALLEY CO-OPERATIVE DAIRY CO. LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955 and in the matter of the Ohura Valley Co-operative Dairy Co. Ltd. (in liquidation).
Notice is hereby given that the undersigned, the liquidator of the Ohura Valley Co-operative Dairy Co. Ltd., which is being wound up voluntarily, does hereby fix the 9th day of September 1963, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 20th day of August 1963.
J. A. Craig-Parker, Liquidator.
Address of Liquidator: Care of Messrs Seath and Aston, Manuaute Street, (P.O. Box 109) Taumarunui.
OPPENHEIMER ENTERPRISES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
In the matter of the Companies Act 1955 and in the matter of Oppenheimer Enterprises Ltd. (in voluntary liquidation).
Notice is hereby given in pursuance of section 281 of the Companies Act 1955 that a general meeting of the above-named company will be held at Wellington on the 9th day of September 1963, at 10 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 extraordinary resolution:
“To commit to the custody of the Oppenheimer Casing Co. Ltd., Wellington, all books, records, accounts, and papers of Oppenheimer Enterprises Ltd., and of the liquidator”.
Note: Every member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member.
Dated this 21st day of August 1963.
J. C. Owen, Liquidator.
AGRICULTURAL FOOD PRODUCTS
IN VOLUNTARY LIQUIDATION
Notice of Meeting
In the matter of the Companies Act 1955 and in the matter of Agricultural Food Products Ltd. (in voluntary liquidation).
Pursuant to the provisions of section 294 of the Companies Act 1955, notice is hereby given that a meeting of creditors of the company will be held at the offices of Messrs W. E. C. Reid and Co., fourth floor, N.Z. Express Co. Building, Bond Street, Dunedin, on Monday, 2 September 1963, at 2.15 p.m.
Business
To consider the position of creditors whose accounts are in the name of Dominion Farmers’ Distributing Co. and, if thought fit, to prove these amounts as claims ranking in the winding up of Agricultural Food Products Ltd.
Dated 12 August 1963.
J. A. Valentine, Liquidator.
Care of W. E. C. Reid and Co., P.O. Box 302, Dunedin.
WOOD WEAVER LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955 and in the matter of Wood Weaver Ltd.
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 16th day of August the following extraordinary resolution was passed by the company, namely—
“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that accordingly the company be wound up voluntarily.”
Dated this 16th day of August 1963.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 49
NZLII —
NZ Gazette 1963, No 49
✨ LLM interpretation of page content
🏭 Company Name Change: Kingsley Beauty Salon Ltd. to Terrys Furnishing Co. Ltd.
🏭 Trade, Customs & Industry8 August 1963
Company name change, Register of Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change: Beattie Concrete Products Ltd. to Crown Concrete Ltd.
🏭 Trade, Customs & Industry12 August 1963
Company name change, Register of Companies, Gisborne
- H. E. Squire, District Registrar of Companies
🏭 Company Name Change: Crossroads Butchery (1963) Ltd. to P and S. Haggie Ltd.
🏭 Trade, Customs & Industry12 August 1963
Company name change, Register of Companies, Hamilton
- M. H. Innes, Assistant Registrar of Companies
🏭 Company Name Change: Eriksen Transport Ltd. to C. Bridgeman Ltd.
🏭 Trade, Customs & Industry14 August 1963
Company name change, Register of Companies, Napier
- G. Janisch, District Registrar of Companies
🏭 Company Name Change: Palm Grove Cabaret Ltd. to Palm Grove Enterprises Ltd.
🏭 Trade, Customs & Industry9 August 1963
Company name change, Register of Companies, Wellington
- H. Strauss, for Registrar of Companies
🏭 Company Name Change: P. R. Davis Ltd. to Collis and Davis Ltd.
🏭 Trade, Customs & Industry13 August 1963
Company name change, Register of Companies, Wellington
- H. Strauss, for Registrar of Companies
🏭 Company Name Change: Bastrnak and Strom Ltd. to John Strom Ltd.
🏭 Trade, Customs & Industry9 August 1963
Company name change, Register of Companies, Wellington
- H. Strauss, for Registrar of Companies
🏭 Company Name Change: Rainbow Milk Bar Ltd. to Reilly’s Holdings Ltd.
🏭 Trade, Customs & Industry15 August 1963
Company name change, Register of Companies, Wellington
- H. Strauss, for Registrar of Companies
🏭 Company Name Change: Gordon Electrical Ltd. to Gordon Enterprises Ltd.
🏭 Trade, Customs & Industry12 August 1963
Company name change, Register of Companies, Christchurch
- A. Simson, Assistant Registrar of Companies
🏭 Ohura Valley Co-Operative Dairy Co. Ltd. in Liquidation: Notice to Creditors
🏭 Trade, Customs & Industry20 August 1963
Company liquidation, Creditors, Debts, Claims, Ohura Valley
- J. A. Craig-Parker, Liquidator
🏭 Oppenheimer Enterprises Ltd. in Voluntary Liquidation: Notice of Final Meeting
🏭 Trade, Customs & Industry21 August 1963
Company liquidation, Final meeting, Winding up, Wellington
- J. C. Owen, Liquidator
🏭 Agricultural Food Products Ltd. in Voluntary Liquidation: Notice of Meeting of Creditors
🏭 Trade, Customs & Industry12 August 1963
Company liquidation, Creditors meeting, Winding up, Dunedin
- J. A. Valentine, Liquidator
🏭 Wood Weaver Ltd. Notice of Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry16 August 1963
Company winding up, Voluntary liquidation, Extraordinary resolution