✨ Company Name Changes and Liquidations




26 NOVEMBER

THE NEW ZEALAND GAZETTE

2245

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Tristan Studios Limited" has changed its name to "Tristan Films 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 11th day of November 1964.
4016 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Mackay Investments Limited" has changed its name to "Broad Leases 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 12th day of November 1964.
4017 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Meyer Liquid (N.Z.) Limited" has changed its name to "M. B. T. Packaging 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 13th day of November 1964.
4018 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Factory Finance Limited" has changed its name to "Syndet (New Zealand) 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 11th day of November 1964.
J. M. Glamuzina, Assistant Registrar of Companies.
3993

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Titiro Limited" (P.B. 1964/42) has changed its name to "Titiro Buildings Limited", and that the new name was this day entered on my Register in place of the former name.
Dated at Gisborne this 4th day of November 1964.
4036 D. E. Berry, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "The New Plymouth Dairy Farmers' Co-Operative Milk Supply Association Limited" has changed its name to "New Plymouth Town Milk Co-Operative 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 9th day of November 1964.
4037 D. A. Levett, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Kakatahi Stores Limited" has changed its name to "Bayly’s Store Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1949/356.
Dated at Wellington this 16th day of November 1964.
4005 K. L. Westmoreland,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Parnell Servicentre Limited" has changed its name to "Midland Servicentre Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/697.
Dated at Wellington this 16th day of November 1964.
4006 K. L. Westmoreland,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "L. G. and I. L. Duggan Stores Limited" has changed its name to "View Road Store Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/457.
Dated at Wellington this 9th day of November 1964.
4007 K. L. Westmoreland,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Packwell Cartons Limited" has changed its name to "Packwell Containers 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 2nd day of November 1964.
3992 C. C. Kennelly,
District Registrar of Companies.

MAHON McDOWELL CONSTRUCTION CO LTD.

IN LIQUIDATION

Notices to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and in the matter of Mahon McDowell Construction Co. Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Mahon McDowell Construction Co. Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 18th day of December 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 26th day of November 1964.
K. S. Crawshaw, Liquidator.
Address of Liquidator: Room 309, Third Floor, T. and G. Building, Wellesley Street West, Auckland C. 1.
4031

TIMBER LAMINATES LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Winding-up Meeting

Notice is hereby given that the final winding-up meeting of Timber Laminates Ltd. (in voluntary liquidation), will be held at the offices of J. S. McInnes and Sons, public accountants, Dunedin, on Wednesday the 20th day of January 1965, at 2 p.m., for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company has been disposed of.
Dated at Dunedin this 25th day of November 1964.
S. F. McInnes, Liquidator.
Care of J. S. McInnes and Sons, Public Accountants, P.O. Box 367, Dunedin.
4027

H. W. FROST (AUCKLAND) LTD.

IN LIQUIDATION

Notice Calling Final Meeting

In the matter of the Companies Act 1955 and in the matter of H. W. Frost (Auckland) Ltd. (in liquidation), notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Messrs Seaman and Shove, Fourth Floor, Achilles House, 47 Customs Street, Auckland C. 1., on the 15th day of December 1964, at 2 p.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.
Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:
"That the liquidator be authorised to dispose of the books and papers of the company in the manner in which he thinks fit."
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 23rd day of November 1964.
4029 J. P. Hooper, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 75


NZLII PDF NZ Gazette 1964, No 75





✨ LLM interpretation of page content

πŸ›οΈ Change of Company Name: Tristan Studios Limited to Tristan Films Limited

πŸ›οΈ Governance & Central Administration
11 November 1964
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Mackay Investments Limited to Broad Leases Limited

πŸ›οΈ Governance & Central Administration
12 November 1964
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Meyer Liquid (N.Z.) Limited to M. B. T. Packaging Limited

πŸ›οΈ Governance & Central Administration
13 November 1964
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Factory Finance Limited to Syndet (New Zealand) Limited

πŸ›οΈ Governance & Central Administration
11 November 1964
Company name change, Register of Companies, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Titiro Limited to Titiro Buildings Limited

πŸ›οΈ Governance & Central Administration
4 November 1964
Company name change, Register of Companies, Gisborne
  • D. E. Berry, District Registrar of Companies

πŸ›οΈ Change of Company Name: The New Plymouth Dairy Farmers' Co-Operative Milk Supply Association Limited to New Plymouth Town Milk Co-Operative Limited

πŸ›οΈ Governance & Central Administration
9 November 1964
Company name change, Register of Companies, New Plymouth
  • D. A. Levett, District Registrar of Companies

πŸ›οΈ Change of Company Name: Kakatahi Stores Limited to Bayly’s Store Limited

πŸ›οΈ Governance & Central Administration
16 November 1964
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Parnell Servicentre Limited to Midland Servicentre Limited

πŸ›οΈ Governance & Central Administration
16 November 1964
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: L. G. and I. L. Duggan Stores Limited to View Road Store Limited

πŸ›οΈ Governance & Central Administration
9 November 1964
Company name change, Register of Companies, Wellington
  • L. G. and I. L. Duggan, Company name change

  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Packwell Cartons Limited to Packwell Containers Limited

πŸ›οΈ Governance & Central Administration
2 November 1964
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

βš–οΈ Mahon McDowell Construction Co. Ltd. - Notice to Creditors to Prove Debts

βš–οΈ Justice & Law Enforcement
26 November 1964
Liquidation, Voluntary winding up, Creditors, Companies Act 1955
  • K. S. Crawshaw, Liquidator

βš–οΈ Timber Laminates Ltd. - Notice of Final Winding-up Meeting

βš–οΈ Justice & Law Enforcement
25 November 1964
Voluntary liquidation, Final meeting, Companies Act 1955, Dunedin
  • S. F. McInnes, Liquidator

βš–οΈ H. W. Frost (Auckland) Ltd. - Notice Calling Final Meeting

βš–οΈ Justice & Law Enforcement
23 November 1964
Liquidation, Final meeting, Companies Act 1955, Extraordinary resolution, Auckland
  • J. P. Hooper, Liquidator