Corporate Dissolutions, Name Changes, Liquidations




30 JANUARY
THE NEW ZEALAND GAZETTE
111

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that at the expiration of three months from the date hereof the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Cash Clothing Co. Ltd. C. 1948/128.

Given under my hand at Christchurch this 27th day of January 1964.

R. J. MOUAT, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of three months from the date hereof the name of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Jaybee Ltd. O. 1952/21.
Commercial Hotel (Balclutha) Ltd. O. 1957/48.

Dated at Dunedin this 24th day of January 1964.

C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Swan’s (New Lynn) Limited” has changed its name to “ClovernooK Dairy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 15th day of January 1964.

1746 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Karen Worth Limited” has changed its name to “Janene Productions Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 15th day of January 1964.

1745 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Winstone’s Roofing Tile Works Limited” has changed its name to “Winstone Clay Products Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 17th day of January 1964.

1769 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jansen Dempsey Limited” has changed its name to “Jansen Electronics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 16th day of January 1964.

1767 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Douglas Wood (1963) Limited” has changed its name to “Douglas Wood Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 16th day of January 1964.

1766 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Idiens and Honeybone Limited” (C. 1954/123) has changed its name to “S. D. Honeybone 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 8th day of January 1964.

1748 R. J. MOUAT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cantwell Cars Limited” (C. 1958/159) has changed its name to “Automotive Maintenant 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 6th day of December 1963.

1747 R. J. MOUAT, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Trenowith Investments Limited” (C. 1955/280) has changed its name to “Peers (Wgton) 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 8th day of January 1964.

1768 R. J. MOUAT, Assistant Registrar of Companies.


LYTTELTON SERVICES LTD.

IN LIQUIDATION

Notice of Dividend

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

In the matter of the Companies Act 1955 and in the matter of Lyttelton Services Ltd. (in liquidation).

Name of Company: Lyttelton Services Ltd.

Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.

Registry of Supreme Court: Christchurch.

Number of Matter: M. 96/62.

Amount Per Pound: 3s. 6¾d.

Nature of Dividend: First and final dividend of 3s. 6¾d. in the pound. Now payable at the office of the Official Assignee.

P. D. CLANCY, Official Liquidator.
Provincial Council Chambers, Armagh Street, Christchurch,
22 January 1964.

REGENCY JEWELLERS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution

In the matter of the Companies Act 1955 pursuant to section 269, notice is hereby given that, by memorandum signed for the purpose of becoming an entry in its minute book, as provided by section 362 (1) of the Companies Act 1955, the above-named company passed the following extraordinary resolution:

“Resolved, this 10th day of January 1964, by means of an entry in the minute book, signed as provided by section 362 (1) of the Companies Act 1955, as an extraordinary resolution:

“(1) 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.

“(2) That Mr Harold Saunders, of Masterton, public accountant, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.”

Dated this 22nd day of January 1964.

1743 HAROLD SAUNDERS, Liquidator.


REGENCY JEWELLERS LTD.

IN LIQUIDATION

Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter of Regency Jewellers Ltd. (in liquidation), pursuant to rule 85 of the Companies (Winding-up) Rules 1956, the liquidator of Regency Jewellers Ltd., which is being wound up voluntarily, doth hereby fix the 21st day of February 1964 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.

Dated this 22nd day of January 1964.

HAROLD SAUNDERS, Liquidator.
Liquidator’s Address: P.O. Box 178, 1 Church Street, Masterton.
1744


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 4


NZLII PDF NZ Gazette 1964, No 4





✨ LLM interpretation of page content

⚖️ Dissolution notice for Cash Clothing Co Ltd under Companies Act (continued from previous page)

⚖️ Justice & Law Enforcement
27 January 1964
Dissolution, Cash Clothing Co Ltd, Christchurch, Companies Act 1955
  • R. J. Mouat, Assistant Registrar of Companies

⚖️ Dissolution notice for Jaybee Ltd and Commercial Hotel (Balclutha) Ltd under Companies Act

⚖️ Justice & Law Enforcement
24 January 1964
Dissolution, Jaybee Ltd, Commercial Hotel Ltd, Dunedin, Companies Act 1955
  • C. C. Kennelly, District Registrar of Companies

⚖️ Name change of Swan's (New Lynn) Limited to ClovernooK Dairy Limited

⚖️ Justice & Law Enforcement
15 January 1964
Name change, Swan's New Lynn Ltd, ClovernooK Dairy Ltd, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Name change of Karen Worth Limited to Janene Productions Limited

⚖️ Justice & Law Enforcement
15 January 1964
Name change, Karen Worth Ltd, Janene Productions Ltd, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Name change of Winstone's Roofing Tile Works Limited to Winstone Clay Products Limited

⚖️ Justice & Law Enforcement
17 January 1964
Name change, Winstone Roofing Tile Works Ltd, Winstone Clay Products Ltd, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Name change of Jansen Dempsey Limited to Jansen Electronics Limited

⚖️ Justice & Law Enforcement
16 January 1964
Name change, Jansen Dempsey Ltd, Jansen Electronics Ltd, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Name change of Douglas Wood (1963) Limited to Douglas Wood Limited

⚖️ Justice & Law Enforcement
16 January 1964
Name change, Douglas Wood Ltd, Christchurch, Companies Act 1955
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Name change of Iden's and Honeybone Limited to S. D. Honeybone Limited

⚖️ Justice & Law Enforcement
8 January 1964
Name change, Iden's and Honeybone Ltd, Honeybone Ltd, Christchurch
  • R. J. Mouat, Assistant Registrar of Companies

⚖️ Name change of Cantwell Cars Limited to Automotive Maintenant Limited

⚖️ Justice & Law Enforcement
6 December 1963
Name change, Cantwell Cars Ltd, Automotive Maintenant Ltd, Christchurch
  • R. J. Mouat, Assistant Registrar of Companies

⚖️ Name change of Trenowith Investments Limited to Peers (Wgton) Limited

⚖️ Justice & Law Enforcement
8 January 1964
Name change, Trenowith Investments Ltd, Peers (Wgton) Ltd, Christchurch
  • R. J. Mouat, Assistant Registrar of Companies

⚖️ Notice of dividend in liquidation of Lyttelton Services Ltd

⚖️ Justice & Law Enforcement
22 January 1964
Liquidation, Dividend, Lyttelton Services Ltd, Official Liquidator, Christchurch
  • P. D. Clancy, Official Liquidator

⚖️ Notice of voluntary winding-up resolution for Regency Jewelliers Ltd

⚖️ Justice & Law Enforcement
22 January 1964
Voluntary liquidation, Regency Jewelliers Ltd, Resolution, Harold Saunders, Masterton
  • Harold Saunders, Liquidator

⚖️ Notice to creditors to prove claims for Regency Jewelliers Ltd

⚖️ Justice & Law Enforcement
22 January 1964
Creditor notice, Regency Jewelliers Ltd, Harold Saunders, Masterton, Creditors
  • Harold Saunders, Liquidator