✨ Company name changes, receivership, liquidation notices




3 DECEMBER
THE NEW ZEALAND GAZETTE
2289
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Lynmouth Stores Limited" has changed its name to "Rex Meehan 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 12th day of November 1964.
4091 D. A. LEVETT, District Registrar of Companies
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Artlines Associates Limited" has changed its name to "Flooring Sales (H.B.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1959/66).
Dated at Napier this 12th day of November 1964.
4082 M. A. STURM, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Emerson Hotel Limited" has changed its name to "Criterion Hotel (Napier) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1963/148).
Dated at Napier this 19th day of November 1964.
4083 M. A. STURM, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Motor Mowers Service Depot (1957) Limited" has changed its name to "J. P. Morrison Limited", and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1957/170)
Dated at Napier this 25th day of November 1964.
4084 M. A. STURM, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Porirua Joinery Co. Limited" has changed its name to "Cannons Creek Joinery Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/633.
Dated at Wellington this 18th day of November 1964.
4043 K. L. WESTMORELAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Armstrong Engineering Company Limited" has changed its name to "Carter Merchants (Engineering) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/684.
Dated at Wellington this 17th day of November 1964.
4044 K. L. WESTMORELAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Wholesale Plumbing Supplies Wairarapa Limited" has changed its name to "Wholesale Plumbing Supplies Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961/212.
Dated at Wellington this 18th day of November 1964.
4045 K. L. WESTMORELAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Herbert Properties Limited" has changed its name to "Capital Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/456.
Dated at Wellington this 17th day of November 1964.
4046 K. L. WESTMORELAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Nikau Palm Limited" has changed its name to "Plastic Packaging Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1953/472.
Dated at Wellington this 17th day of November 1964.
4047 K. L. WESTMORELAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Tews Taita Pharmacy Limited" has changed its name to "Tews Pharmacy Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1953/356.
Dated at Wellington this 17th day of November 1964.
4048 K. L. WESTMORELAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Colour Illustrations Limited" has changed its name to "Professional Studio Laboratories", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1963/836.
Dated at Wellington this 18th day of November 1964.
4049 K. L. WESTMORELAND, Assistant Registrar of Companies.
TAKAPUNA CONFECTIONERY CO. LTD.
IN RECEIVERSHIP
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955 and in the matter of Takapuna Confectionery Co. Ltd. (in receivership), 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 25th day of November 1964, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at the Takapuna War Memorial Recreation Hall, The Strand, Takapuna, on Friday the 4th day of December 1964, at 2 p.m.
Dated this 25th day of November 1964.
By order of the Directors:
4062 R. MOORCROFT, Secretary.
POWER AND TRACTION FINANCE CO. LTD.
NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND
IN the matter of the Companies Act 1955 and in the matter of Power and Traction Finance Co. Ltd., a company duly incorporated in England and registered in New Zealand as an overseas company under Part XII of the Companies Act 1955, hereby gives notice pursuant to section 405 (2) of the Companies Act 1955 of its intention to cease to have a place of business in New Zealand and of its intention to give notice to the Registrar of Companies at Wellington after the expiration of three months from the date of the first publication of this notice of its having so ceased to have a place of business in New Zealand.
Dated at Wellington this 27th day of November 1964.
POWER AND TRACTION FINANCE CO. LTD., by its solicitors and authorised agents.
4064 BUDDLE, ANDERSON, KENT, AND CO.
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. (in voluntary liquidation), notice is hereby given in pursuance of section 281 (or 291) of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the offices of Stewart and Shearer, 124 St. Aubyn Street, New Plymouth (next to Tasman Hotel), on the 17th 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.
Dated this 30th day of November 1964.
4058 M. A. SHEARER, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 76


NZLII PDF NZ Gazette 1964, No 76





✨ LLM interpretation of page content

🏭 Lynmouth Stores Limited renamed to Rex Meehan Limited

🏭 Trade, Customs & Industry
12 November 1964
Company name change, Lynmouth Stores, Rex Meehan
  • Rex Meehan, Subject of company name change

  • D. A. Levett, District Registrar of Companies

🏭 Artlines Associates Limited renamed to Flooring Sales (H.B.) Limited

🏭 Trade, Customs & Industry
12 November 1964
Company name change, Artlines Associates, Flooring Sales
  • M. A. Sturm, District Registrar of Companies

🏭 Emerson Hotel Limited renamed to Criterion Hotel (Napier) Limited

🏭 Trade, Customs & Industry
19 November 1964
Company name change, Emerson Hotel, Criterion Hotel
  • M. A. Sturm, District Registrar of Companies

🏭 Motor Mowers Service Depot (1957) Limited renamed to J. P. Morrison Limited

🏭 Trade, Customs & Industry
25 November 1964
Company name change, Motor Mowers Service Depot, J. P. Morrison
  • J. P. Morrison, Subject of company name change

  • M. A. Sturm, District Registrar of Companies

🏭 Porirua Joinery Co. Limited renamed to Cannons Creek Joinery Limited

🏭 Trade, Customs & Industry
18 November 1964
Company name change, Porirua Joinery, Cannons Creek
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Armstrong Engineering Company Limited renamed to Carter Merchants (Engineering) Limited

🏭 Trade, Customs & Industry
17 November 1964
Company name change, Armstrong Engineering, Carter Merchants
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Wholesale Plumbing Supplies Wairarapa Limited renamed to Wholesale Plumbing Supplies Limited

🏭 Trade, Customs & Industry
18 November 1964
Company name change, Wholesale Plumbing Supplies Wairarapa, Wholesale Plumbing Supplies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Herbert Properties Limited renamed to Capital Properties Limited

🏭 Trade, Customs & Industry
17 November 1964
Company name change, Herbert Properties, Capital Properties
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Nikau Palm Limited renamed to Plastic Packaging Limited

🏭 Trade, Customs & Industry
17 November 1964
Company name change, Nikau Palm, Plastic Packaging
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Tews Taita Pharmacy Limited renamed to Tews Pharmacy Limited

🏭 Trade, Customs & Industry
17 November 1964
Company name change, Tews Taita Pharmacy, Tews Pharmacy
  • Taita Tews, Subject of company name change

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Colour Illustrations Limited renamed to Professional Studio Laboratories

🏭 Trade, Customs & Industry
18 November 1964
Company name change, Colour Illustrations, Professional Studio Laboratories
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Takapuna Confectionery Co. Ltd. receivership notice of creditor meeting

🏭 Trade, Customs & Industry
25 November 1964
Receivership, creditor meeting, Takapuna Confectionery
  • R. Moorcroft, Secretary

🏭 Power and Traction Finance Co. Ltd. notice of ceasing business in New Zealand

🏭 Trade, Customs & Industry
27 November 1964
Ceasing business, overseas company, notice of cessation
  • Power and Traction Finance Co. Ltd., represented by Budd, Anderson, Kent & Co., Solicitors

🏭 Burtons Pharmacy Ltd. voluntary liquidation notice of creditor meeting

🏭 Trade, Customs & Industry
30 November 1964
Voluntary liquidation, creditor meeting, Burtons Pharmacy
  • M. A. Shearer, Liquidator