✨ Company Name Changes and Liquidations
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McIndoe Motors Limited” has changed its name to “McIndoe & Guernier Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 13th day of May 1964.
2561 R. L. RAY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Rotorua Tractor Services Limited” has changed its name to “Bay of Plenty Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 22nd day of April 1964.
2562 R. L. RAY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B. W. Flight and Son Limited” has changed its name to “Tauranga-Taupo Garage Limited” and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 29th day of May 1964.
2563 R. L. RAY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. D. McKenzie (RADIATORS) Limited” has changed its name to “McLeod (Radiators) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 29th day of May 1964.
2580 R. L. RAY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Crossroads Butchery Limited” has changed its name to “H. C. S. Butchery (1964) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 29th day of May 1964.
2579 R. L. RAY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Parematia Fisheries Company Limited” has changed its name to “New Plymouth Fisheries Limited”, 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 20th day of May 1964.
2605 O. T. KELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hospital Store Limited” has changed its name to “F. & D. M. Thompson Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1947/319.
Dated at Wellington this 4th day of June 1964.
2588 K. L. WESTMORELAND, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “G. G. Industries Limited” has changed its name to “Bosclip (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1953/38.
Dated at Wellington this 4th day of June 1964.
2587 K. L. WESTMORELAND, for Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Church Corner Dairy Limited” (C. 1961/326) has changed its name to “Cummerfield Investments 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 27th day of May 1964.
2564 N. R. WILLIAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Debenture Acceptance (N.I.) Limited” (C. 1961/125) has changed its name to “Worcester Holdings 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 June 1964.
2606 N. R. WILLIAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “General Accessory Company Limited” has changed its name to “General Accessory Co. (Dn). 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 19th day of May 1964.
2581 C. C. KENNELLY, District Registrar of Companies.
CHARITABLE TRUSTS ACT 1957
THE FIRST CHURCH OF CHRIST SCIENTIST GISBORNE TRUST BOARD (IN LIQUIDATION)
Notice of Voluntary Winding-up Resolution Pursuant to Section 24
NOTICE is hereby given that at an extraordinary general meeting of the Board, duly convened and held on the 28th day of April 1964, the following resolution was duly passed and was confirmed at a further extraordinary general meeting of the Board, duly convened and held on the 26th day of May 1964:
“That the First Church of Christ Scientist Gisborne Trust Board be wound up under the provisions of section 24 of the Charitable Trusts Act 1957, and that Mr Reginald William James be appointed liquidator for this purpose.”
Dated this 2nd day of June 1964.
2565 R. W. JAMES, Liquidator.
WHITTLESTON (PLUMBERS) LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: Whittleston (Plumbers) Ltd.
Address of Registered Office: Church Lane, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 2436.
Amount per Pound: 1s. 5d.
Second Dividend: Making in all 5s. 5d. in the pound.
When Payable: 5 June 1964.
Where Payable: Courthouse, Napier.
L. P. GAVIN, Official Liquidator.
Courthouse, Napier.
OREPUKI COOPERATIVE DAIRY FACTORY CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955 and in the matter of the Orepuki Cooperative Dairy Factory Co. Ltd., notice is hereby given that at an extraordinary general meeting of the above-named company, held on the 2nd day of June 1964, the following special resolutions were passed by the company, namely:
“1. That the company be wound up voluntarily.
“2. That George Flett Merriman, of Invercargill, public accountant, be appointed liquidator of the company.”
Dated this 4th day of June 1964.
2575 G. F. MERRIMAN, Liquidator.
NEW ZEALAND MERCHANDISING CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meetings
In the matter of the Companies Act 1955 and in the matter of the New Zealand Merchandising Co. Ltd., notice is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1964, No 35
NZLII —
NZ Gazette 1964, No 35
✨ LLM interpretation of page content
🏭 McIndoe Motors Limited changed to McIndoe & Guernier Limited
🏭 Trade, Customs & Industry13 May 1964
Company name change, Hamilton
- R. L. Ray, Assistant Registrar of Companies
🏭 Rotorua Tractor Services Limited changed to Bay of Plenty Motors Limited
🏭 Trade, Customs & Industry22 April 1964
Company name change, Hamilton
- R. L. Ray, Assistant Registrar of Companies
🏭 B. W. Flight and Son Limited changed to Tauranga-Taupo Garage Limited
🏭 Trade, Customs & Industry29 May 1964
Company name change, Hamilton
- R. L. Ray, Assistant Registrar of Companies
🏭 J. D. McKenzie (RADIATORS) Limited changed to McLeod (Radiators) Limited
🏭 Trade, Customs & Industry29 May 1964
Company name change, Hamilton
- R. L. Ray, Assistant Registrar of Companies
🏭 Crossroads Butchery Limited changed to H. C. S. Butchery (1964) Limited
🏭 Trade, Customs & Industry29 May 1964
Company name change, Hamilton
- R. L. Ray, Assistant Registrar of Companies
🏭 Parematia Fisheries Company Limited changed to New Plymouth Fisheries Limited
🏭 Trade, Customs & Industry20 May 1964
Company name change, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Hospital Store Limited changed to F. & D. M. Thompson Limited
🏭 Trade, Customs & Industry4 June 1964
Company name change, Wellington
- K. L. Westmoreland, for Registrar of Companies
🏭 G. G. Industries Limited changed to Bosclip (N.Z.) Limited
🏭 Trade, Customs & Industry4 June 1964
Company name change, Wellington
- K. L. Westmoreland, for Registrar of Companies
🏭 Church Corner Dairy Limited changed to Cummerfield Investments Limited
🏭 Trade, Customs & Industry27 May 1964
Company name change, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏭 Debenture Acceptance (N.I.) Limited changed to Worcester Holdings Limited
🏭 Trade, Customs & Industry2 June 1964
Company name change, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏭 General Accessory Company Limited changed to General Accessory Co. (Dn). Limited
🏭 Trade, Customs & Industry19 May 1964
Company name change, Dunedin
- C. C. Kennelly, District Registrar of Companies
⚖️ Voluntary Winding-up Resolution for The First Church of Christ Scientist Gisborne Trust Board
⚖️ Justice & Law Enforcement2 June 1964
Charitable Trusts Act, Voluntary winding-up, Gisborne
- Reginald William James, Appointed liquidator
- R. W. James, Liquidator
⚖️ Whittleston (Plumbers) Ltd. - Notice of Dividend
⚖️ Justice & Law Enforcement5 June 1964
Liquidation, Dividend, Napier
- L. P. Gavin, Official Liquidator
⚖️ Orepuki Cooperative Dairy Factory Co. Ltd. - Notice of Resolution for Voluntary Winding Up
⚖️ Justice & Law Enforcement4 June 1964
Voluntary liquidation, Companies Act, Orepuki
- George Flett Merriman, Appointed liquidator
- G. F. Merriman, Liquidator
⚖️ New Zealand Merchandising Co. Ltd. - Notice of Meetings
⚖️ Justice & Law EnforcementVoluntary liquidation, Companies Act, Meetings