Company Name Changes and Liquidations




2328
THE NEW ZEALAND GAZETTE
No. 78

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McKinlay Bros. (Southland) Limited” has changed its name to “Premier Concrete 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 25th day of November 1964.

C. C. KENNELLY, District Registrar of Companies.

4145

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Jeffcoate Cars Limited” has changed its name to “Broadway Parking (Retail) 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 25th day of November 1964.

C. C. KENNELLY, District Registrar of Companies.

4146

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lyall Transport Limited” has changed its name to “F. B. Jackson 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 25th day of November 1964.

C. C. KENNELLY, District Registrar of Companies.

4143

HOWICK SHOES LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator

Name of Company: Howick Shoes Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 88/64.

Name and Address of Liquidator: Brian John Galvin, care of Dun’s Agency (Auckland) Ltd., Giffords Building, Vulcan Lane, Auckland C.1.

Date of Appointment: 30 October 1964.

E. C. CARPENTER,
Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.

4125

HOME AND OFFICE VENDORS LTD.

IN LIQUIDATION

Notice of Order to Wind Up and of First Meeting of Creditors and Contributories

Name of Company: Home and Office Vendors Ltd. (in liquidation).

Address of Company: 94 Khyber Pass Road, Auckland C.3.

Registry of Supreme Court: Auckland.

No. of Matter: M. 472/64.

Date of Order: 27 November 1964.

Date of Presentation of Petition: 2 November 1964.

Place, Date, and Time of First Meetings:

Creditors: My office, Thursday, 24 December 1964, at 10.30 a.m.

Contributories: Same day and place, at 11.30 a.m.

E. C. CARPENTER, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.

4126

KORSIKA KNITWEAR LTD.

IN VOLUNTARY LIQUIDATION

Notice of Meeting of Creditors

NOTICE is hereby given that by entry in the minute book dated 4 December 1964, it was resolved that the company be wound up. A meeting of creditors, pursuant to section 284 of the Companies Act 1955, will be held in the Council Room of the Chamber of Commerce Building, 2 Courthouse Lane, Auckland, on Monday, 14 December, commencing at 3.30 p.m.

Dated this 4th day of December 1964.

T. V. G. BEESON, Secretary.

4140

NORTH ISLAND CHAINSAW AND BAR SERVICE LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of North Island Chainsaw and Bar Service Ltd. (in liquidation), take notice that a meeting of creditors in the above matter will be held at the meeting room of the New Zealand National Creditmens Association, London Street, Hamilton, on Monday the 14th day of December 1964, at 9.30 a.m.

Agenda:

  1. Minutes.

  2. Presentation of liquidators statement of accounts.

  3. Report of creditors’ committee.

  4. Any other matter that may correctly be brought before the meeting.

Dated this 4th day of December 1964.

D. H. H. McLEOD, Liquidator.

4120

HANGAROA SCHOOL BUS CO. LTD.

IN LIQUIDATION

Notice of Members’ Voluntary Winding-up Resolution

NOTICE is hereby given pursuant to section 269 of the Companies Act 1955, that on the 2nd day of December 1964 the above-named company resolved as special resolutions by memorandum signed for the purpose of becoming an entry in the minute book of the company as provided by subsections (1) and (4) of section 362 of the Companies Act 1955:

(1) That the company be wound up voluntarily.

(2) That Mr Peter Raymond Staples, of Gisborne, public accountant, be and he is hereby appointed liquidator of the company.

Dated this 4th day of December 1964.

P. R. STAPLES, Liquidator.

76 Lowe Street, Gisborne.

4121

HANGAROA SCHOOL BUS CO. LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and in the matter of Hangaroa School Bus Co. Ltd. (in liquidation), the liquidator of the Hangaroa School Bus Co. Ltd., which is being wound up voluntarily, doth hereby fix the 31st 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

Dated at Gisborne this 4th day of December 1964.

P. R. STAPLES, Liquidator.

76 Lowe Street, Gisborne.

4122

ONEWHERO RURAL LABOUR SCHEME INC.

IN LIQUIDATION

Notice of Resolution to Wind Up Voluntarily

NOTICE is hereby given that at a meeting of the members of the Onewhero Rural Labour Scheme Inc., held at Onewhero on 19 of October 1964, and subsequently confirmed at a further meeting held at Onewhero on 20 November 1964, it was resolved:

  1. The scheme be wound up voluntarily.

  2. That Mr T. E. M. Burling-Claridge, Public Accountant, of Peats Buildings, George Street, Tuakau, be and is hereby appointed liquidator.

Dated at Tuakau this 27th day of November 1964.

T. E. M. BURLING-CLARIDGE, Liquidator.

4106



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 78


NZLII PDF NZ Gazette 1964, No 78





✨ LLM interpretation of page content

🏭 Company name change: McKinlay Bros. (Southland) Limited to Premier Concrete Limited

🏭 Trade, Customs & Industry
25 November 1964
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Company name change: Jeffcoate Cars Limited to Broadway Parking (Retail) Limited

🏭 Trade, Customs & Industry
25 November 1964
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Company name change: Lyall Transport Limited to F. B. Jackson Limited

🏭 Trade, Customs & Industry
25 November 1964
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Howick Shoes Ltd. in liquidation: Appointment of Liquidator

🏭 Trade, Customs & Industry
30 October 1964
Liquidation, Liquidator appointment, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Home and Office Vendors Ltd. in liquidation: Order to Wind Up and Meeting of Creditors

🏭 Trade, Customs & Industry
27 November 1964
Liquidation, Winding up order, Creditors meeting, Auckland
  • E. C. Carpenter, Official Assignee

🏭 Korsika Knitwear Ltd. in voluntary liquidation: Meeting of Creditors

🏭 Trade, Customs & Industry
4 December 1964
Voluntary liquidation, Creditors meeting, Auckland
  • T. V. G. Beeson, Secretary

🏭 North Island Chainsaw and Bar Service Ltd. in liquidation: Meeting of Creditors

🏭 Trade, Customs & Industry
4 December 1964
Liquidation, Creditors meeting, Hamilton
  • D. H. H. McLeod, Liquidator

🏭 Hangaroa School Bus Co. Ltd. in liquidation: Members' Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
4 December 1964
Voluntary liquidation, Winding up resolution, Gisborne
  • Peter Raymond Staples, Appointed liquidator of the company

  • P. R. Staples, Liquidator

🏭 Hangaroa School Bus Co. Ltd. in liquidation: Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
4 December 1964
Liquidation, Creditors debts, Gisborne
  • P. R. Staples, Liquidator

🏭 Onewhero Rural Labour Scheme Inc. in liquidation: Resolution to Wind Up Voluntarily

🏭 Trade, Customs & Industry
27 November 1964
Voluntary liquidation, Winding up resolution, Tuakau
  • T. E. M. Burling-Claridge, Appointed liquidator

  • T. E. M. Burling-Claridge, Liquidator