Company Name Changes and Liquidations




2200

THE NEW ZEALAND GAZETTE

No. 73

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Handy Store (1962) Limited”
has changed its name to “Chelsea Stores Limited”, and that
the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1962/503.
Dated at Wellington this 9th day of November 1964.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
3979

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lewis’ Continental Food Store
Limited” has changed its name to “Lewis’ Enterprises (Mata-
mata) Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
No. W. 1961/385.
Dated at Wellington this 10th day of November 1964.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
3980

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Penfold & Newth Limited” has
changed its name to “H. C. Newth Limited”, and that the new
name was this day entered on my Register of Companies
in place of the former name. No. W. 1958/276.
Dated at Wellington this 6th day of November 1964.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
3981

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “T. M. Dick & Co. Limited” has
changed its name to “Dick and Watt Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1956/468.
Dated at Wellington this 9th day of November 1964.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
3982

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waikanae Subdivisions Limited”
has changed its name to “Tokonui Developments Limited”,
and that the new name was this day entered on my
Register of Companies in place of the former name. No. W.
1958/104.
Dated at Wellington this 17th day of November 1964.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
3983

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lower Hutt City Taxis (Morri-
son’s 1948) Ltd.” has changed its name to “Petone and
Lower Hutt City Taxis Limited”, and that the new name was
this day entered on my Register of Companies in place
of the former name. No. W. 1949/7.
Dated at Wellington this 5th day of November 1964.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
3958

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mutual Motels Limited” has
changed its name to “The White Heron Lodge Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. No. W. 1963/67.
Dated at Wellington this 6th day of November 1964.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
3959

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pennant Nine Limited” C.
1959/142 has changed its name to “Australasian Distributors
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 November 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
3903

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sun-Veil Awnings Limited”
C. 1955/64 has changed its name to “Sunveil Products
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 4th day of November 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
3904

KAJNUl HOLDINGS LTD.

IN LIQUIDATION

Notice of Winding-up Order of First Meetings of Creditors
and Contributories
Name of Company: Kainui Holdings Ltd. (in liquidation).
Address of Registered Office: Now care of Official Assignee,
Auckland, formerly care of R. P. Spencer, Public Account-
ant, Manurewa.
Registry of Supreme Court: Auckland.
Number of Matter: M. 408/64.
Date of Order: 30 October 1964.
Date of Presentation of Petition: 22 September 1964.
Place, Date and Time of First Meetings:
Creditors: My office, Monday, 30 November 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.
3911

M.J.C. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter
of M.J.C. Ltd. (in voluntary liquidation), notice is hereby
given that the following special resolution was duly passed
on 9 November 1964:
Resolved: That, as the company has realised all assets and
the Declaration of Solvency as required by section 274 of
the Companies Act 1955, has been duly filed, the company
be wound up voluntarily, and that Ian Redwood Johnson,
public accountant, of Auckland, be and is hereby appointed
liquidator for the purpose of such winding-up.
Dated at Auckland this 11th day of November 1964.
I. R. JOHNSON, Liquidator.
41 Shortland Street, Auckland C.I.
3963

R. BARKER AND SONS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors
NOTICE is hereby given that by an entry in its minute book
signed in accordance with section 362 (1) of the Companies
Act 1955, the above-named company on the 17th day of
November 1964, passed a resolution for voluntary winding up
and that a meeting of the creditors of the above-named
companies will accordingly be held at the committee room
of the Professional Club, second floor, 12 Kitchener Street,
Auckland, on Thursday 26th day of November 1964, at
3.30 p.m.
Business

  1. Consideration of a statement of position of the company’s
    affairs and list of creditors, etc.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.
    Dated this 17th day of November 1964.
    H. V. BARKER
    C. BARKER } Directors.
    3973

HANSEN HI FLO VALVES LTD.

IN LIQUIDATION

Notice of Meeting of Creditors
NOTICE is hereby given in accordance with section 284 of the
Companies Act 1955, that a meeting of creditors of Hansen
Hi Flo Valves Ltd. shall be held at the company’s registered
office, Riverside Road, Whangarei, on Thursday, 26 November
1964, at 9.15 a.m.
Dated this 12th day of November 1964.
A. R. KERR, Secretary.
3924



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 73


NZLII PDF NZ Gazette 1964, No 73





✨ LLM interpretation of page content

🏭 Change of Company Name: Handy Store (1962) Limited to Chelsea Stores Limited

🏭 Trade, Customs & Industry
9 November 1964
Company Name Change, Handy Store (1962) Limited, Chelsea Stores Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Lewis’ Continental Food Store Limited to Lewis’ Enterprises (Matamata) Limited

🏭 Trade, Customs & Industry
10 November 1964
Company Name Change, Lewis’ Continental Food Store Limited, Lewis’ Enterprises (Matamata) Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Penfold & Newth Limited to H. C. Newth Limited

🏭 Trade, Customs & Industry
6 November 1964
Company Name Change, Penfold & Newth Limited, H. C. Newth Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: T. M. Dick & Co. Limited to Dick and Watt Limited

🏭 Trade, Customs & Industry
9 November 1964
Company Name Change, T. M. Dick & Co. Limited, Dick and Watt Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Waikanae Subdivisions Limited to Tokonui Developments Limited

🏭 Trade, Customs & Industry
17 November 1964
Company Name Change, Waikanae Subdivisions Limited, Tokonui Developments Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Lower Hutt City Taxis (Morrison’s 1948) Ltd. to Petone and Lower Hutt City Taxis Limited

🏭 Trade, Customs & Industry
5 November 1964
Company Name Change, Lower Hutt City Taxis (Morrison’s 1948) Ltd., Petone and Lower Hutt City Taxis Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Mutual Motels Limited to The White Heron Lodge Limited

🏭 Trade, Customs & Industry
6 November 1964
Company Name Change, Mutual Motels Limited, The White Heron Lodge Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Pennant Nine Limited to Australasian Distributors Limited

🏭 Trade, Customs & Industry
9 November 1964
Company Name Change, Pennant Nine Limited, Australasian Distributors Limited, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Change of Company Name: Sun-Veil Awnings Limited to Sunveil Products Limited

🏭 Trade, Customs & Industry
4 November 1964
Company Name Change, Sun-Veil Awnings Limited, Sunveil Products Limited, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Kainui Holdings Ltd. Liquidation: Winding-up Order and First Meetings

🏭 Trade, Customs & Industry
30 October 1964
Liquidation, Winding-up Order, First Meetings, Creditors, Contributories, Kainui Holdings Ltd., Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 M.J.C. Ltd. Voluntary Liquidation: Resolution for Winding Up

🏭 Trade, Customs & Industry
11 November 1964
Voluntary Liquidation, Resolution, M.J.C. Ltd., Declaration of Solvency, Liquidator Appointment, Auckland
  • Ian Redwood Johnson, Appointed liquidator for M.J.C. Ltd.

  • I. R. Johnson, Liquidator.

🏭 R. Barker and Sons Ltd. Liquidation: Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
17 November 1964
Liquidation, Meeting of Creditors, Voluntary Winding Up, R. Barker and Sons Ltd., Auckland
  • H. V. Barker, Director of R. Barker and Sons Ltd.
  • C. Barker, Director of R. Barker and Sons Ltd.

🏭 Hansen Hi Flo Valves Ltd. Liquidation: Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
12 November 1964
Liquidation, Meeting of Creditors, Hansen Hi Flo Valves Ltd., Whangarei
  • A. R. Kerr, Secretary