✨ Company Name Changes and Liquidations




30 JULY

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Kettle & Peterson Limited" has changed its name to "E. E. Kettle 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 10th day of July 1964.
J. M. GLAMUZINA, Assistant Registrar of Companies.
2977

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Blackmore Motors Limited" has changed its name to "Spa Road 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 14th day of July 1964.
J. M. GLAMUZINA, Assistant Registrar of Companies.
2976

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Ngawhinga Lands Limited" has changed its name to "Kiltanon Orchards 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 15th day of July 1964.
J. M. GLAMUZINA, Assistant Registrar of Companies.
2975

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Alfa-Laval Separator Company (New Zealand) Limited" has changed its name to "Alfa-Laval (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. 1927/30.

Dated at Wellington this 24th day of July 1964.
K. L. WESTMORELAND, for Registrar of Companies.
2991

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "S.A.A. & Co. Limited" has changed its name to "Healing Manufacturing Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/561.

Dated at Wellington this 24th day of July 1964.
K. L. WESTMORELAND, for Registrar of Companies.
2992

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Westbrook Investments Limited" (C. 1951/130) has changed its name to "Victoria Service Centre 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 20th day of July 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
2954

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Explastics Insulations (1959) Limited" (C. 1959/218) has changed its name to "Explastics 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 20th day of July 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
2955

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "I. R. Bennington Limited" (C. 1956/392) has changed its name to "Explastics Insulations 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 20th day of July 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
2953

1229

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Beadle Studios Space Advertising Limited" has changed its name to "Beadle Advertising Limited", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill this 10th day of July 1964.
K. O. BAINES, District Registrar of Companies.
2956

ARCTIC FURS (DUNEDIN) LTD.

IN VOLUNTARY LIQUIDATION

Notice of General Meeting Under Provisions of Section 281 NOTICE is hereby given that a general meeting of the members of the company will be held in the office of the liquidator, Skinners Buildings, 33 Jetty Street, on Monday, 10 August 1964, at 2.30 p.m.

Business:
To receive the liquidator's statement of account showing how the wind-up has been conducted and the property of the company disposed of.

Dated at Dunedin this 20th day of July 1964.
J. J. HALL, Liquidator.
2929

PACIFIC INDUSTRIES LTD.

IN LIQUIDATION

Notice of Meetings of Creditors and Contributories Name of Company: Pacific Industries Ltd. (in liquidation). Address of Company: Care of Official Assignee, Auckland. Registry of Supreme Court: Auckland. Number of Matter: M. 110/64. Place, Date, and Time of Meetings: Creditors: My office, Monday, 3 August 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 C. 1.
2927

TAYMAC CONTRACTING CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove Debts or Claims In the matter of the Companies Act 1955 and in the matter of Taymac Contracting Co. Ltd. (in voluntary liquidation), notice is hereby given that the undersigned, the liquidator of Taymac Contracting Co. Ltd. which is being wound up voluntarily, doth hereby fix the 15th day of August 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 20th day of July 1964.
D. E. REID, Liquidator. P.O. Box 31, Oamaru.
2930

TAYMAC CONTRACTING CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Resolution for Members' Voluntary Winding Up In the matter of the Companies Act 1955 and in the matter of Taymac Contracting Co. Ltd., notice is hereby given that by duly signed entry in the minute book of the above-named company on the 20th day of July 1964, the following special resolution was passed by the company namely:

β€œThat the company be wound up voluntarily”,

and that Douglas Earl Reid, of 195 Thames Street, Oamaru, public accountant, be appointed liquidator of the company.

Dated the 20th day of July 1964.
D. E. REID, Liquidator.
2932



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 46


NZLII PDF NZ Gazette 1964, No 46





✨ LLM interpretation of page content

🏭 Change of Company Name: Kettle & Peterson Limited to E. E. Kettle Limited

🏭 Trade, Customs & Industry
10 July 1964
Company name change, Register of Companies, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

🏭 Change of Company Name: Blackmore Motors Limited to Spa Road Motors Limited

🏭 Trade, Customs & Industry
14 July 1964
Company name change, Register of Companies, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

🏭 Change of Company Name: Ngawhinga Lands Limited to Kiltanon Orchards Limited

🏭 Trade, Customs & Industry
15 July 1964
Company name change, Register of Companies, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

🏭 Change of Company Name: Alfa-Laval Separator Company (New Zealand) Limited to Alfa-Laval (N.Z.) Limited

🏭 Trade, Customs & Industry
24 July 1964
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, for Registrar of Companies

🏭 Change of Company Name: S.A.A. & Co. Limited to Healing Manufacturing Limited

🏭 Trade, Customs & Industry
24 July 1964
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, for Registrar of Companies

🏭 Change of Company Name: Westbrook Investments Limited to Victoria Service Centre Limited

🏭 Trade, Customs & Industry
20 July 1964
Company name change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Change of Company Name: Explastics Insulations (1959) Limited to Explastics Holdings Limited

🏭 Trade, Customs & Industry
20 July 1964
Company name change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Change of Company Name: I. R. Bennington Limited to Explastics Insulations Limited

🏭 Trade, Customs & Industry
20 July 1964
Company name change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Change of Company Name: Beadle Studios Space Advertising Limited to Beadle Advertising Limited

🏭 Trade, Customs & Industry
10 July 1964
Company name change, Register of Companies, Invercargill
  • K. O. Baines, District Registrar of Companies

🏭 Arctic Furs (Dunedin) Ltd. Voluntary Liquidation General Meeting Notice

🏭 Trade, Customs & Industry
20 July 1964
Voluntary liquidation, General meeting, Company winding up, Arctic Furs (Dunedin) Ltd.
  • J. J. Hall, Liquidator

🏭 Pacific Industries Ltd. Liquidation Notice of Meetings

🏭 Trade, Customs & Industry
Liquidation, Creditors meeting, Contributories meeting, Pacific Industries Ltd.
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Taymac Contracting Co. Ltd. Voluntary Liquidation Notice to Creditors

🏭 Trade, Customs & Industry
20 July 1964
Voluntary liquidation, Creditors, Debts, Claims, Taymac Contracting Co. Ltd.
  • D. E. Reid, Liquidator

🏭 Taymac Contracting Co. Ltd. Voluntary Liquidation Resolution

🏭 Trade, Customs & Industry
20 July 1964
Voluntary liquidation, Winding up, Company resolution, Taymac Contracting Co. Ltd.
  • D. E. Reid, Liquidator