✨ Company Name Changes and Liquidations




508

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Blue Mountain Farm Limited" (1961/15) has changed its name to "Tehepe Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Blenheim this 4th day of March 1964.

2027 E. P. O'CONNOR, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Ash Hardware Limited" (C. 1956/397) has changed its name to "John Plummer 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 4th day of March 1964.

2012 N. R. WILLIAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "David Jones Limited" (C. 1955/77) has changed its name to "Credit Services (Wgtn) 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 11th day of March 1964.

2053 N. R. WILLIAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Car Services Limited" (C. 1936/30) has changed its name to "G. T. Gillies (Waimate) 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 11th day of March 1964.

2044 N. R. WILLIAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Carlton Mill Grain and Seed Limited" (C. 1964/18) has changed its name to "Simson Seeds 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 11th day of March 1964.

2045 N. R. WILLIAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "McLellan Motors Limited" has changed its name to "Collings Motors 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 26th day of February 1964.

2011 C. C. KENNELLY, District Registrar of Companies.

nero Industries LTD.

IN LIQUIDATION

Notice of Creditors' Meeting

Name of Company: Nero Industries Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland. Previously 145 Queen Street, Onehunga.

Registry of Supreme Court: Auckland.

Number of Matter: M. 172/62.

Date of Meeting: 10.30 a.m., Monday, 6 April 1964.

Place of Meeting: My office.

E. C. CARPENTER,

Official Assignee, Official Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

2048

J. W. PETERS LTD.

IN VOLUNTARY LIQUIDATION

IN the matter of the Companies Act 1955 and in the matter of J. W. Peters Ltd., notice is hereby given that by means of an entry in its minute book, signed as provided by section 362 (1) of the Companies Act 1955, the following special 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.

2018 S. B. ASHTON, Liquidator.

MATHESON MINSTER LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Creditors Pursuant to Section 284

In the matter of the Companies Act 1955 and in the matter of Matheson Minster Ltd. Notice is hereby given that a meeting of the Matheson Minster Co. Ltd. will be held on Wednesday, the 8th day of April 1964, at which a resolution for voluntary winding up is to be proposed, and that a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at the Chamber of Commerce Boardroom, No. 2 Courthouse Lane, Auckland C. 1, on Wednesday, the 8th day of April 1964, at 11.15 a.m., at which meeting a full statement of the position of the company's affairs, together with a list of the creditors and the estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.

Dated the 10th day of March 1964.

2040 L. R. WILLIS, Secretary.

TARANAKI HERALD CO. LTD.

IN LIQUIDATION

Notice of Final General Meeting

In the matter of the Companies Act 1955 and in the matter of Taranaki Herald Co. Ltd. (in liquidation), notice is hereby given that the final general meeting of Taranaki Herald Co. Ltd. will be held at the Pukekura Park Sports Pavilion, New Plymouth, on Thursday, the 16th day of April 1964, at 1 p.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.

Dated the 12th day of March 1964.

2042 A. WEST, Liquidator.

TYLER ASHWORTH CONSOLIDATED LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given that the shareholders of the company have, on the 9th day of March 1964, passed the following extraordinary resolution:

"That the company cannot by reason of its liabilities continue in business, and that it is advisable to wind up, and that the company be wound up voluntarily."

Dated at Christchurch this 10th day of March 1964.

2017 J. B. DIXON, Director.

TYLER ASHWORTH CONSOLIDATED LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1955 and in the matter of Tyler Ashworth Consolidated Ltd. (in voluntary liquidation), notice is hereby given that the shareholders of the company have, on the 9th day of March 1964, by extraordinary resolution resolved that the company cannot by reason of its liabilities continue its business and that the company be wound up voluntarily.

Notice is further hereby given that a meeting of the creditors of the company will be held, pursuant to section 362 (8) of the said Act, in the Boardroom, Third Floor, Epworth Chambers, 176 Hereford Street, Christchurch, on the 19th day of March 1964, at 10 a.m., at which meeting a full statement of the position of the company's affairs, together with a list of the creditors and the estimated amount of their claims, will be laid before the meeting and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.

A creditor may attend and vote in person or by proxy.

Forms of general and special proxies have been mailed to all known creditors. All proxies shall be lodged at the registered office of the company, 178 Lichfield Street, Christchurch, not later than 4 p.m. on Wednesday, the 18th day of March 1964.

Dated at Christchurch this 10th day of March 1964.

2016 J. B. DIXON, Director.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 16


NZLII PDF NZ Gazette 1964, No 16





✨ LLM interpretation of page content

πŸ›οΈ Change of name of company: Blue Mountain Farm Limited to Tehepe Holdings Limited

πŸ›οΈ Governance & Central Administration
4 March 1964
Company name change, Blenheim
  • E. P. O'Connor, District Registrar of Companies

πŸ›οΈ Change of name of company: Ash Hardware Limited to John Plummer Limited

πŸ›οΈ Governance & Central Administration
4 March 1964
Company name change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

πŸ›οΈ Change of name of company: David Jones Limited to Credit Services (Wgtn) Limited

πŸ›οΈ Governance & Central Administration
11 March 1964
Company name change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

πŸ›οΈ Change of name of company: Car Services Limited to G. T. Gillies (Waimate) Limited

πŸ›οΈ Governance & Central Administration
11 March 1964
Company name change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

πŸ›οΈ Change of name of company: Carlton Mill Grain and Seed Limited to Simson Seeds Limited

πŸ›οΈ Governance & Central Administration
11 March 1964
Company name change, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

πŸ›οΈ Change of name of company: McLellan Motors Limited to Collings Motors Limited

πŸ›οΈ Governance & Central Administration
26 February 1964
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Nero Industries LTD. - Notice of Creditors' Meeting in Liquidation

πŸ›οΈ Governance & Central Administration
Company liquidation, Creditors' meeting, Auckland
  • E. C. Carpenter, Official Assignee, Official Liquidator

πŸ›οΈ J. W. Peters LTD. - Notice of Voluntary Liquidation Resolution

πŸ›οΈ Governance & Central Administration
Voluntary liquidation, Company resolution
  • S. B. Ashton, Liquidator

πŸ›οΈ Matheson Minster LTD. - Notice of Meeting of Creditors in Voluntary Liquidation

πŸ›οΈ Governance & Central Administration
10 March 1964
Voluntary liquidation, Creditors' meeting, Auckland
  • L. R. Willis, Secretary

πŸ›οΈ Taranaki Herald Co. LTD. - Notice of Final General Meeting in Liquidation

πŸ›οΈ Governance & Central Administration
12 March 1964
Liquidation, Final meeting, New Plymouth
  • A. West, Liquidator

πŸ›οΈ Tyler Ashworth Consolidated LTD. - Notice of Voluntary Winding-up Resolution

πŸ›οΈ Governance & Central Administration
10 March 1964
Voluntary winding-up, Company resolution, Christchurch
  • J. B. Dixon, Director

πŸ›οΈ Tyler Ashworth Consolidated LTD. - Notice of Meeting of Creditors in Voluntary Liquidation

πŸ›οΈ Governance & Central Administration
10 March 1964
Voluntary liquidation, Creditors' meeting, Christchurch
  • J. B. Dixon, Director