✨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Broadway Printing Office Limited”
has changed its name to “Stratford Press and Printing Co.
Ltd.”, and that the new name was this day entered on my
Register of Companies in place of the former name.
Dated at New Plymouth this 26th day of February 1964.
1998 O. T. KELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hendersons Pharmacy (1961)
Limited” has changed its name to “W. B. Henderson Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. No. W. 1961/183.
Dated at Wellington this 28th day of February 1964.
1980 K. L. WESTMORELAND, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Epiraima Farming Company
Limited” has changed its name to “Eparaima Farming Com-
pary Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
No. W. 1963/673.
Dated at Wellington this 4th day of March 1964.
1983 K. L. WESTMORELAND, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Central Finance Limited” has
changed its name to “Car Traders (Wellington) Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1955/246.
Dated at Wellington this 4th day of March 1964.
1984 K. L. WESTMORELAND, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McKenzies (Northcote) Limited”
has changed its name to “McKenzies (Sydenham) Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. No. W. 1960/557.
Dated at Wellington this 4th day of March 1964.
2002 K. L. WESTMORELAND, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “E. F. McIntosh Limited” has
changed its name to “John West Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1960/30.
Dated at Wellington this 4th day of March 1964.
2003 K. L. WESTMORELAND, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Katherine Field Limited” (C.
1963/25) has changed its name to “Wardell Farms 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 March 1964.
1996 N. R. WILLIAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shirley Garage Limited”
(C. 1960/199) has changed its name to “Shirley 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 Christchurch this 2nd day of March 1964.
1997 N. R. WILLIAMS, Assistant Registrar of Companies.
WHITEHEADS SUPERMARKETS LTD.
IN LIQUIDATION
Notice of Appointment of a Committee of Inspection
Name of Company: Whiteheads Supermarket Ltd. (in
liquidation).
Address of Registered Office: Care of Official Assignee’s Office,
Auckland, formerly Halls Corner, Takapuna.
Registry of Supreme Court: Auckland.
Names of Members of Committee: Allen Eades, credit man-
ager, Auckland; John Colin Belcher, company secretary,
Auckland, representing the creditors; David Duthie White-
head, company director, Devonport, representing the contri-
butories.
Date of Appointment: 28 February 1964.
E. C. CARPENTER,
Official Assignee, Official Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland C. 1.
1978
RESTAURANT CHEVRON LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: Restaurant Chevron Ltd. (in liquidation).
Address of Company: Care of Official Assignee, Auckland,
formerly 34 Security Building, 198 Queen Street, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 309/62.
Last Day for Receiving Proofs: Tuesday, 31 March 1964.
E. C. CARPENTER,
Official Assignee, Official Liquidator.
404 Dilworth Building, Customs Street East, Auckland C. 1.
1977
MODERN FLATS LTD.
IN LIQUIDATION
Notice of Meeting of Shareholders
Notice is hereby given in compliance with section 281 of
the Companies Act 1955 that an extraordinary meeting of
shareholders of this company will be held at 310 Queens
Arcade Buildings, Customs Street East, Auckland, on Thurs-
day, 19 March 1964, at 10 a.m.
Business:
To receive the accounts of the liquidation and dissolve
the company.
1976
L. W. MOORE, Liquidator.
BURGLARY PROTECTIONS 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 Burglary Protections Ltd. (in liquidation) will
be held in Room 309, Third Floor, T. and G. Building,
Wellesley Street West, Auckland, C 1, on Thursday, 26 March
1964, at 3.30 p.m.
Business:
Presentation of liquidator’s receipts and payments account.
General.
Dated this 12th day of March 1964.
1987
M. L. HILL, Liquidator.
MANEY AND SONS DE LUXE SERVICE STATION LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1955 and Maney and
Sons De Luxe Service Station Ltd. (in liquidation), the
liquidator of Maney and Sons De Luxe Service Station Ltd.,
which is being wound up voluntarily, hereby nominates the
23rd day of March 1964 as the day on or before which the
creditors of the company are to prove their debts or claims.
Failure to do so may exclude them from the benefit of any
distribution made before their debts are proved or from
objecting to such distribution.
W. J. I. COWAN, Liquidator.
Fifth Floor, Norwich Union Building, Wellington (Box 347).
1928
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1964, No 15
NZLII —
NZ Gazette 1964, No 15
✨ LLM interpretation of page content
🏭 Change of Company Name: Broadway Printing Office Limited to Stratford Press and Printing Co. Ltd.
🏭 Trade, Customs & Industry26 February 1964
Companies Act, Change of name, Printing
- O. T. Kelly, District Registrar of Companies
🏭 Change of Company Name: Hendersons Pharmacy (1961) Limited to W. B. Henderson Limited
🏭 Trade, Customs & Industry28 February 1964
Companies Act, Change of name, Pharmacy
- K. L. Westmoreland, for Registrar of Companies
🏭 Change of Company Name: Epiraima Farming Company Limited to Eparaima Farming Company Limited
🏭 Trade, Customs & Industry4 March 1964
Companies Act, Change of name, Farming
- K. L. Westmoreland, for Registrar of Companies
🏭 Change of Company Name: Central Finance Limited to Car Traders (Wellington) Limited
🏭 Trade, Customs & Industry4 March 1964
Companies Act, Change of name, Finance, Motor traders
- K. L. Westmoreland, for Registrar of Companies
🏭 Change of Company Name: McKenzies (Northcote) Limited to McKenzies (Sydenham) Limited
🏭 Trade, Customs & Industry4 March 1964
Companies Act, Change of name, Retail
- K. L. Westmoreland, for Registrar of Companies
🏭 Change of Company Name: E. F. McIntosh Limited to John West Limited
🏭 Trade, Customs & Industry4 March 1964
Companies Act, Change of name
- K. L. Westmoreland, for Registrar of Companies
🏭 Change of Company Name: Katherine Field Limited to Wardell Farms Limited
🏭 Trade, Customs & Industry3 March 1964
Companies Act, Change of name, Farming
- N. R. Williams, Assistant Registrar of Companies
🏭 Change of Company Name: Shirley Garage Limited to Shirley Service Station Limited
🏭 Trade, Customs & Industry2 March 1964
Companies Act, Change of name, Service station
- N. R. Williams, Assistant Registrar of Companies
🏭 Whiteheads Supermarkets Ltd. (in liquidation) - Notice of Appointment of Committee of Inspection
🏭 Trade, Customs & Industry28 February 1964
Liquidation, Committee of inspection, Creditors, Contributories
- Allen Eades, member of committee of inspection
- John Colin Belcher, member of committee of inspection
- David Duthie Whitehead, member of committee of inspection
- E. C. Carpenter, Official Assignee, Official Liquidator
🏭 Restaurant Chevron Ltd. (in liquidation) - Notice of Last Day for Receiving Proofs
🏭 Trade, Customs & Industry31 March 1964
Liquidation, Proofs of debt, Creditors
- E. C. Carpenter, Official Assignee, Official Liquidator
🏭 Modern Flats Ltd. (in liquidation) - Notice of Meeting of Shareholders
🏭 Trade, Customs & Industry19 March 1964
Liquidation, Meeting of shareholders, Companies Act
- L. W. Moore, Liquidator
🏭 Burglary Protections Ltd. (in liquidation) - Notice of Meeting of Creditors and Members
🏭 Trade, Customs & Industry26 March 1964
Liquidation, Meeting of creditors, Meeting of members, Companies Act
- M. L. Hill, Liquidator
🏭 Maney and Sons De Luxe Service Station Ltd. (in voluntary liquidation) - Notice to Creditors to Prove Debts
🏭 Trade, Customs & Industry23 March 1964
Voluntary liquidation, Creditors, Proof of debts, Companies Act
- W. J. I. Cowan, Liquidator