✨ Company Name Changes and Liquidations




9 APRIL

THE NEW ZEALAND GAZETTE

617

CHANGE OF NAME OF COMPANY


NOTICE is hereby given that "G. McKenzie Limited" has changed its name to "Ruahine Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1947/46.)'

Dated at Napier this 20th day of March 1964.

2164 G. JANISCH, District Registrar of Companies.

CHANGE OF NAME OF COMPANY


NOTICE is hereby given that "Fincon (Construction) Limited" has changed its name to "Fincon (Holdings) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/116.

Dated at Wellington this 26th day of March 1964.

2163 K. L. WESTMORELAND, for Registrar of Companies.

CHANGE OF NAME OF COMPANY


NOTICE is hereby given that "Pacific Acceptances Limited" has changed its name to "Hautana Flats Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/233.

Dated at Wellington this 26th day of March 1964.

2162 K. L. WESTMORELAND, for Registrar of Companies.

CHANGE OF NAME OF COMPANY


NOTICE is hereby given that "Stamford Holdings Limited" has changed its name to "General Finance (Auckland) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/325.

Dated at Wellington this 26th day of March 1964.

2161 K. L. WESTMORELAND, for Registrar of Companies.

CHANGE OF NAME OF COMPANY


NOTICE is hereby given that "Marlborough Engineering Services Limited" (M. 1964/3) has changed its name to "General Engineers (Marlborough) 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 26th day of March 1964.

2134 E. P. O'CONNOR, District Registrar of Companies.

CHANGE OF NAME OF COMPANY


NOTICE is hereby given that "Du Vaile Garments Limited" (C. 1951/18) has changed its name to "Symon Garments 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 26th day of March 1964.

2172 N. R. WILLIAMS, Assistant Registrar of Companies.

NEWBY AND KEMP LTD.

IN LIQUIDATION


Notice of Meeting of Creditors

NOTICE is hereby given, under section 284 of the Companies Act 1955, that a meeting of creditors of Newby and Kemp Ltd. is to be held on Thursday, 9 April 1964, in the Chamber of Commerce Building, Courthouse Lane, at 2.30 p.m., for the purpose of considering and, if thought fit, the passing of the following resolution to be proposed as an extraordinary resolution:

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

Also the meeting will consider the appointment of a liquidator and a committee of inspection.

MORPETH, GOULD, AND CO., Solicitors for the Company.

2121

SEAGON FREIGHTS LTD.

IN LIQUIDATION


Notice of Meetings of Creditors and Contributories

Name of Company: Seagon Freights Ltd. (in liquidation). Registered Office: Now care of Official Assignee, Auckland. Registry of Supreme Court: Auckland. Number of Matter: M. 572/63. Date of Order: 28 February 1964. Place, Date, and Time of Meetings:

Creditors: My office, 10.30 a.m., Friday, 10 April 1964. Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Acting Official Assignee, Acting Provisional Liquidator. Fourth Floor, Dilworth Building, Customs Street East, Auckland.

2132

S. RAWNSLEY LTD.

IN VOLUNTARY LIQUIDATION


IN the matter of section 269, of the Companies Act 1955 and in the matter of S. Rawnsley Ltd., notice is hereby given that the following special resolution was passed on the 31st day of March 1964:

"That the company be wound up voluntarily.

"That Mr E. W. B. Herrick, public accountant, of Auckland, be and is hereby appointed liquidator of the company."

2147 E. W. B. HERRICK, Liquidator.

RAURIMU STORES LTD.

IN LIQUIDATION


Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of Raurimu Stores Ltd., notice is hereby given that by a duly signed entry in the minute book of the above-named company, on the 26th day of March 1964, 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 the same, and, accordingly, that the company be wound up voluntarily and that Arthur Edward Richards, public accountant, of Taumarunui be and is hereby appointed liquidator of the company."

Dated at Taumarunui this 2nd day of April 1964.

2138 A. E. RICHARDS, Secretary.

P. J. O'REGAN LTD.

IN LIQUIDATION


Notice of Winding-up Order

Name of Company: P. J. O'Regan Ltd. (in liquidation). Address of Registered Office: Camberwell Road, Hawera. Registry of Supreme Court: New Plymouth. Number of Matter: M. 3077. Date of Order: 19 March 1964. Date of Presentation of Petition: 3 December 1963. Meetings:

Creditors: 16 April 1964, at 10.30 a.m., at the Magistrate's Court, Hawera.

Contributories: 16 April 1964, at 2 p.m., at the Magistrate's Court, Hawera.

M. P. SMITH, Acting Official Liquidator.

W. J. MORRIS LTD.

IN LIQUIDATION


NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that the shareholders of the above-mentioned company, at an extraordinary meeting of the company held on the 23rd day of March 1964, passed the following resolution:

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

Notice is hereby given that subsequently, at a meeting of the creditors of the above-mentioned company held on the 2nd day of April 1964, Mr James Frederick McDougall, of Messrs Nicholls, North, and Nicholls, Public Accountants, A.M.P. Building, Cathedral Square, Christchurch, was appointed liquidator.

2165 J. F. McDOUGALL, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 21


NZLII PDF NZ Gazette 1964, No 21





✨ LLM interpretation of page content

🏭 Change of Company Name: G. McKenzie Limited to Ruahine Properties Limited

🏭 Trade, Customs & Industry
20 March 1964
Company name change, G. McKenzie Limited, Ruahine Properties Limited
  • G. Janisch, District Registrar of Companies

🏭 Change of Company Name: Fincon (Construction) Limited to Fincon (Holdings) Limited

🏭 Trade, Customs & Industry
26 March 1964
Company name change, Fincon (Construction) Limited, Fincon (Holdings) Limited
  • K. L. Westmoreland, for Registrar of Companies

🏭 Change of Company Name: Pacific Acceptances Limited to Hautana Flats Limited

🏭 Trade, Customs & Industry
26 March 1964
Company name change, Pacific Acceptances Limited, Hautana Flats Limited
  • K. L. Westmoreland, for Registrar of Companies

🏭 Change of Company Name: Stamford Holdings Limited to General Finance (Auckland) Limited

🏭 Trade, Customs & Industry
26 March 1964
Company name change, Stamford Holdings Limited, General Finance (Auckland) Limited
  • K. L. Westmoreland, for Registrar of Companies

🏭 Change of Company Name: Marlborough Engineering Services Limited to General Engineers (Marlborough) Limited

🏭 Trade, Customs & Industry
26 March 1964
Company name change, Marlborough Engineering Services Limited, General Engineers (Marlborough) Limited
  • E. P. O'Connor, District Registrar of Companies

🏭 Change of Company Name: Du Vaile Garments Limited to Symon Garments Limited

🏭 Trade, Customs & Industry
26 March 1964
Company name change, Du Vaile Garments Limited, Symon Garments Limited
  • N. R. Williams, Assistant Registrar of Companies

🏭 Notice of Meeting of Creditors for Newby and Kemp Ltd. in Liquidation

🏭 Trade, Customs & Industry
9 April 1964
Liquidation, Creditors meeting, Newby and Kemp Ltd., Companies Act 1955
  • MORPETH, GOULD, AND CO., Solicitors for the Company

🏭 Notice of Meetings of Creditors and Contributories for Seagon Freights Ltd. in Liquidation

🏭 Trade, Customs & Industry
28 February 1964
Liquidation, Creditors meeting, Contributories meeting, Seagon Freights Ltd., Supreme Court
  • P. R. Lomas, Acting Official Assignee, Acting Provisional Liquidator

🏭 Notice of Voluntary Liquidation and Appointment of Liquidator for S. Rawnsley Ltd.

🏭 Trade, Customs & Industry
31 March 1964
Voluntary liquidation, S. Rawnsley Ltd., Liquidator appointment, Companies Act 1955
  • E. W. B. Herrick, Appointed liquidator of S. Rawnsley Ltd.

  • E. W. B. Herrick, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up and Appointment of Liquidator for Raurimu Stores Ltd.

🏭 Trade, Customs & Industry
26 March 1964
Voluntary winding up, Raurimu Stores Ltd., Extraordinary resolution, Liquidator appointment, Companies Act 1955
  • Arthur Edward Richards, Appointed liquidator of Raurimu Stores Ltd.

  • A. E. Richards, Secretary

🏭 Notice of Winding-up Order and Meetings for P. J. O'Regan Ltd. in Liquidation

🏭 Trade, Customs & Industry
19 March 1964
Winding-up order, P. J. O'Regan Ltd., Creditors meeting, Contributories meeting, Supreme Court
  • M. P. Smith, Acting Official Liquidator

🏭 Notice of Resolution for Voluntary Winding Up and Appointment of Liquidator for W. J. Morris Ltd.

🏭 Trade, Customs & Industry
23 March 1964
Voluntary winding up, W. J. Morris Ltd., Extraordinary meeting, Liquidator appointment, Companies Act 1955
  • James Frederick McDougall, Appointed liquidator of W. J. Morris Ltd.

  • J. F. McDougall, Liquidator