β¨ Company Liquidations and Name Changes
23 JULY
CHANGE OF NAME OF COMPANY
Notice is hereby given that "N.Z. Skin Processing Coy. Limited" (C. 1955/245) has changed its name to "Jute and General Traders (1964) 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 9th day of July 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
2886
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Renfrew Holdings Limited" (C. 1954/52) has changed its name to "Ascot Builders 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 9th day of July 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
2887
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Nelson Wool & Skin Company Limited" (C. 1952/50) has changed its name to "Richmond 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 9th day of July 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
2888
CHANGE OF NAME OF COMPANY
Notice is hereby given that "E. G. Staples & Co. Limited" (C. 1959/59) has changed its name to "Nelson Wool & Skin Co. (1964) 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 9th day of July 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
2889
PACIFIC TEXTILE AGENCIES LTD.
IN LIQUIDATION
Notice of General Meeting
In the matter of the Companies Act 1955 and in the matter of Pacific Textile Agencies Ltd., notice is hereby given that, pursuant to section 281 of the Companies Act 1955, a general meeting of the company will be held at the office of Price Waterhouse and Co., 8 Queen Street, Auckland, at 2 p.m. on 28 July 1964, for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the disposal of the property of the company.
G. M. LUKE, Liquidator.
16 July 1964.
2908
GEO. C. HUNTER AND SONS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955 and in the matter of Geo. C. Hunter and Sons Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the office of T. G. Reynolds and Co., 390 Victoria Street, Hamilton, on Thursday, the 6th day of August 1964, at 10.30 a.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 this 17th day of July 1964.
B. C. WHITE, Liquidator.
CRITERION LTD.
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1955 and in the matter of Criterion Ltd., notice is hereby given that at an extraordinary meeting of the above-named company, held on the 14th day of July 1964, the following special resolutions were passed:
"1. That the company be wound up voluntarily.
"2. That Cedric William White, of Napier, public accountant, be and he is hereby appointed liquidator of the company for the purposes of such winding up."
Notice is also given that the necessary declaration of solvency has been filed with the Registrar of Companies.
2910
C. W. WHITE, Liquidator.
BURTONS PHARMACY LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955 and in the matter of Burtons Pharmacy Ltd., notice is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 20th day of July 1964, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held pursuant to section 284 of the Companies Act 1955, at the offices of Stewart and Shearer, 124 St. Aubyn Street, New Plymouth (next to Tasman Hotel), on the 29th day of July 1964, at 2 p.m.
Business:
Consideration of a statement of the position of the company's affairs and list of creditors, etc.
Nomination of a liquidator.
Appointment of committee of inspection if thought fit.
Dated this 20th day of July 1964.
By order of the directors:
2894
M. A. SHEARER, Secretary.
THE HOUSE OF LEVERRE LTD.
IN LIQUIDATION
Notice of Winding-up Order and of First Meeting of Creditors and Contributories
Name of Company: The House of Leverre Ltd. (in liquidation).
Address of Registered Office: Formerly 105 Pacific Building, Wellesley Street, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 245/64.
Date of Order: 26 June 1964.
Date of Presentation of Petition: 12 June 1964.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 24 July 1964, at 10.30 a.m.
Contributories: Same place and day, at 11.30 a.m.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland.
2875
P. B. TIMBERS LTD.
IN LIQUIDATION
Notice of Meeting of Shareholders
In the matter of the Companies Act 1955 and in the matter of P. B. Timbers Ltd. (in liquidation), notice is hereby given that a general meeting of shareholders in the above company will be held in the office of the liquidator, 29 Albert Street, Greymouth, at 2 p.m. on Tuesday, 4 August 1964, for the purpose of receiving an account of the winding up.
Dated this 17th day of July 1964.
2900
M. RAYMOND BUNT, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1964, No 44
NZLII —
NZ Gazette 1964, No 44
β¨ LLM interpretation of page content
ποΈ Company Name Change: N.Z. Skin Processing Coy. Limited to Jute and General Traders (1964) Limited
ποΈ Governance & Central Administration9 July 1964
Company name change, Registered companies, Christchurch
- N. R. Williams, Assistant Registrar of Companies
ποΈ Company Name Change: Renfrew Holdings Limited to Ascot Builders Limited
ποΈ Governance & Central Administration9 July 1964
Company name change, Registered companies, Christchurch
- N. R. Williams, Assistant Registrar of Companies
ποΈ Company Name Change: Nelson Wool & Skin Company Limited to Richmond Investments Limited
ποΈ Governance & Central Administration9 July 1964
Company name change, Registered companies, Christchurch
- N. R. Williams, Assistant Registrar of Companies
ποΈ Company Name Change: E. G. Staples & Co. Limited to Nelson Wool & Skin Co. (1964) Limited
ποΈ Governance & Central Administration9 July 1964
Company name change, Registered companies, Christchurch
- N. R. Williams, Assistant Registrar of Companies
π° Pacific Textile Agencies Ltd. Liquidation: Notice of General Meeting
π° Finance & Revenue16 July 1964
Company liquidation, General meeting, Winding up, Auckland
- G. M. Luke, Liquidator
π° Geo. C. Hunter and Sons Ltd. Liquidation: Notice of Meeting of Creditors
π° Finance & Revenue17 July 1964
Company liquidation, Creditors meeting, Winding up, Hamilton
- B. C. White, Liquidator
π° Criterion Ltd. Voluntary Liquidation: Special Resolutions
π° Finance & Revenue14 July 1964
Voluntary liquidation, Special resolutions, Solvency declaration, Napier
- Cedric William White (public accountant), Appointed liquidator
- C. W. White, Liquidator
π° Burtons Pharmacy Ltd. Voluntary Liquidation: Notice of Meeting of Creditors
π° Finance & Revenue20 July 1964
Voluntary liquidation, Creditors meeting, Winding up, New Plymouth
- M. A. Shearer, Secretary
π° The House of Leverre Ltd. Liquidation: Notice of Winding-up Order and First Meeting
π° Finance & Revenue26 June 1964
Liquidation, Winding-up order, Creditors meeting, Contributories meeting, Auckland
- E. C. Carpenter, Official Assignee, Provisional Liquidator
π° P. B. Timbers Ltd. Liquidation: Notice of Meeting of Shareholders
π° Finance & Revenue17 July 1964
Company liquidation, Shareholders meeting, Winding up, Greymouth
- M. Raymond Bunt, Liquidator