Company Notices




1328
THE NEW ZEALAND GAZETTE
No. 52

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Faggs Coffee Sales (S.I.) Ltd.” has changed its name to “The Eastern Tea Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 12th day of August 1963.
815 C. C. KENNELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. W. Campbell Ltd.” has changed its name to “W. E. Perrin Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 28th day of August 1963.
818 C. C. KENNELLY, District Registrar of Companies.


EASTER CONSTRUCTION CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and of the Easter Construction Co. Ltd. (in liquidation).

THE liquidator of Easter Construction Co. Ltd., which is being wound up voluntarily, doth hereby fix the 30th day of September 1963 as the day on or before which 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
789 H. N. PYNE, Liquidator.


GULLIVERS TRAVELS (N.Z.) LTD.

IN LIQUIDATION

NOTICE is hereby given that at a meeting of the creditors of Gullivers Travels (N.Z.) Ltd. held on the 23rd day of August 1963, the following ordinary resolution was passed, namely:

“That the company be wound up and that Mr L. S. Nunnerley, Takapuna, be appointed liquidator.”
795 L. S. NUNNERLEY, Liquidator.


LAUNCH SERVICES LTD.

IN VOLUNTARY LIQUIDATION

In the matter of section 269 of the Companies Act 1955, and in the matter of Launch Services Ltd.

NOTICE is hereby given that the following resolution was passed on the 23rd day of August 1963:

“That the company be wound up voluntarily. That Mr D. B. Herrick, public accountant, of Auckland, be and he is hereby appointed liquidator of the company.”
794 D. B. HERRICK, Liquidator.


GREY VALLEY FARMERS TRADING CO. LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955 and in the matter of the Grey Valley Farmers Trading Co. Ltd.

AT an extraordinary general meeting of the members of the above-named company, duly convened and held on the 26th day of August 1963, the following special resolution was duly passed:

“That the Grey Valley Farmers Trading Co. Ltd. be wound up voluntarily, and that Mr F. Congreve of Greymouth be appointed liquidator for the purpose of such winding up.”

Dated this 27th day of August 1963.
796 F. CONGREVE, Liquidator.


BERT AND KATH’S DAIRY LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and of Bert and Kath’s Dairy Ltd. (in liquidation).

THE liquidator of Bert and Kath’s Dairy Ltd., which is being voluntarily wound up, doth hereby fix the 26th 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
806 G. E. KAYLL, Liquidator.


CAMMORE INVESTMENTS LTD.

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1955, and in the matter of Cammore Investments Ltd.

NOTICE is hereby given that by memorandum signed on the 31st day of August 1963, for the purpose of becoming an entry in the minute book of the company as provided by subsections (1) and (3) of section 362 of the Companies Act 1955, the following special resolution was duly passed by the company:

“That the company be wound up voluntarily.”

Dated at Christchurch this 2nd day of September 1963.
812 L. A. G. RICH, Liquidator.


In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)

Notice of Release of Liquidator

Name of Company: Victor J. Moir Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 100/57.
Liquidator’s Name: Patrick David Clancy.
Liquidator’s Address: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Date of Release: 28 August 1963.
797 P. D. CLANCY, Official Liquidator.


In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)

Notice of Release of Liquidator

Name of Company: Anthony Andersen (1952) Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 91/56.
Liquidator’s Name: Patrick David Clancy.
Liquidator’s Address: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Date of Release: 28 August 1963.
798 P. D. CLANCY, Official Liquidator.


In the Supreme Court of New Zealand
Canterbury District
(Christchurch Registry)

Notice of Release of Liquidator

Name of Company: Paramount Motors Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 197/59.
Liquidator’s Name: Patrick David Clancy.
Liquidator’s Address: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Date of Release: 28 August 1963.
799 P. D. CLANCY, Official Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 52


NZLII PDF NZ Gazette 1963, No 52





✨ LLM interpretation of page content

🏭 Company Name Change

🏭 Trade, Customs & Industry
12 August 1963
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
28 August 1963
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
Voluntary liquidation, Easter Construction Co. Ltd.
  • H. N. Pyne, Liquidator

🏭 Liquidation Notice

🏭 Trade, Customs & Industry
23 August 1963
Liquidation, Gullivers Travels (N.Z.) Ltd.
  • L. S. Nunnerley, Liquidator

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
23 August 1963
Voluntary liquidation, Launch Services Ltd.
  • D. B. Herrick, Liquidator

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
26 August 1963
Voluntary liquidation, Grey Valley Farmers Trading Co. Ltd.
  • F. Congreve, Liquidator

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
Voluntary liquidation, Bert and Kath’s Dairy Ltd.
  • G. E. Kayll, Liquidator

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
2 September 1963
Voluntary liquidation, Cammore Investments Ltd.
  • L. A. G. Rich, Liquidator

⚖️ Notice of Release of Liquidator

⚖️ Justice & Law Enforcement
28 August 1963
Notice of release, Victor J. Moir Ltd.
  • P. D. Clancy, Official Liquidator

⚖️ Notice of Release of Liquidator

⚖️ Justice & Law Enforcement
28 August 1963
Notice of release, Anthony Andersen (1952) Ltd.
  • P. D. Clancy, Official Liquidator

⚖️ Notice of Release of Liquidator

⚖️ Justice & Law Enforcement
28 August 1963
Notice of release, Paramount Motors Ltd.
  • P. D. Clancy, Official Liquidator