✨ Company Name Changes and Liquidations




2372

CHANGE OF NAME OF COMPANY

Notice is hereby given that "The Totara's Convalescent Home Limited' has changed its name to 'Findlay Holdings Limited', and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/1257.

Dated at Wellington this 14th day of December 1964.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
4220

CHANGE OF NAME OF COMPANY

Notice is hereby given that "The Fire Protection Company (N.Z.) Limited" has changed its name to "Consolidated Buildings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/466.

Dated at Wellington this 14th day of December 1964.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
4221

CHANGE OF NAME OF COMPANY

Notice is hereby given that "H. G. Mantel & Sons Limited" has changed its name to "Hugh Anderson Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1948/120.

Dated at Wellington this 14th day of December 1964.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
4222

CHANGE OF NAME OF COMPANY

Notice is hereby given that "McCalls T.V. Limited" C. 1964/363 has changed its name to "Star T.V. 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 26th day of November 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
4173

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Kiwi Plasterers (Timaru) Limited" C. 1963/251 has changed its name to "South Canterbury Industries 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 3rd day of December 1964.
N. R. WILLIAMS, Assistant Registrar of Companies.
4188

CHANGE OF NAME OF COMPANY

Notice is hereby given that "M. Borland Limited" has changed its name to "C. J. Cameron 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 9th day of December 1964.
C. C. KENNELLY, District Registrar of Companies.
4211

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Arrow Motels Limited" has changed its name to "Lake Hayes Motel 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 23rd day of November 1964.
C. C. KENNELLY, District Registrar of Companies.
4165

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Brocklebank's Strand Dye Works Limited" has changed its name to "Brocklebanks Dry Cleaning 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 3rd day of December 1964.
C. C. KENNELLY, District Registrar of Companies.
4166

No. 79

THE NEW ZEALAND GAZETTE

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Hotel Roxburgh Limited" has changed its name to "Hotel Criterion 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 3rd day of December 1964.
C. C. KENNELLY, District Registrar of Companies.
4167

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Owen Johns Limited" has changed its name to "F. D. Barnes 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 3rd day of December 1964.
C. C. KENNELLY, District Registrar of Companies.
4168

VINING'S GARAGE LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors of Final Meeting

In the matter of the Companies Act 1955 and in the matter of Vining's Garage Ltd. (in voluntary liquidation), take notice that the final meeting of creditors in the above matter will be held in the offices of S. R. Farquhar, public accountant, on Tuesday, 2 February 1965, commencing at 2 p.m.
Business:

To receive the liquidator's accounts showing the conduct of the winding up and the manner in which the assets realised upon have been disposed of, and any other business incidental thereto.

S. R. FARQUHAR, Liquidator.
Palmerston North, 4 December 1964.
4163

HOME SUPPLY DAIRY AND GROCERY LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

Pursuant to section 269 of the Companies Act 1955, notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 9th day of December 1964, the following extraordinary resolution was passed, viz:

"That the company cannot by reason of its liabilities continue in business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily."

Dated at Palmerston North this 14th day of December 1964.
G. V. PHILLIPS, Director.
N. M. PHILLIPS, Director.
4189

HOME SUPPLY DAIRY AND GROCERY LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955 and of the Home Supply Dairy and Grocery Ltd. (in liquidation), the liquidator of Home Supply Dairy and Grocery Ltd., which is being wound up voluntarily, doth hereby fix the 26th day of January 1965, 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, 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 Palmerston North this 14th day of December 1964.
P. G. COPE, Liquidator.
Box 13, Palmerston North.
4190



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 79


NZLII PDF NZ Gazette 1964, No 79





✨ LLM interpretation of page content

πŸ›οΈ Change of Name of Company: The Totara's Convalescent Home Limited

πŸ›οΈ Governance & Central Administration
14 December 1964
Company name change, The Totara's Convalescent Home Limited, Findlay Holdings Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Change of Name of Company: The Fire Protection Company (N.Z.) Limited

πŸ›οΈ Governance & Central Administration
14 December 1964
Company name change, The Fire Protection Company (N.Z.) Limited, Consolidated Buildings Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Change of Name of Company: H. G. Mantel & Sons Limited

πŸ›οΈ Governance & Central Administration
14 December 1964
Company name change, H. G. Mantel & Sons Limited, Hugh Anderson Limited, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Change of Name of Company: McCalls T.V. Limited

πŸ›οΈ Governance & Central Administration
26 November 1964
Company name change, McCalls T.V. Limited, Star T.V. Limited, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

πŸ›οΈ Change of Name of Company: Kiwi Plasterers (Timaru) Limited

πŸ›οΈ Governance & Central Administration
3 December 1964
Company name change, Kiwi Plasterers (Timaru) Limited, South Canterbury Industries Limited, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

πŸ›οΈ Change of Name of Company: M. Borland Limited

πŸ›οΈ Governance & Central Administration
9 December 1964
Company name change, M. Borland Limited, C. J. Cameron Limited, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Change of Name of Company: Arrow Motels Limited

πŸ›οΈ Governance & Central Administration
23 November 1964
Company name change, Arrow Motels Limited, Lake Hayes Motel Limited, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Change of Name of Company: Brocklebank's Strand Dye Works Limited

πŸ›οΈ Governance & Central Administration
3 December 1964
Company name change, Brocklebank's Strand Dye Works Limited, Brocklebanks Dry Cleaning Limited, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Change of Name of Company: Hotel Roxburgh Limited

πŸ›οΈ Governance & Central Administration
3 December 1964
Company name change, Hotel Roxburgh Limited, Hotel Criterion Limited, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Change of Name of Company: Owen Johns Limited

πŸ›οΈ Governance & Central Administration
3 December 1964
Company name change, Owen Johns Limited, F. D. Barnes Limited, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Vining's Garage Ltd. - Voluntary Liquidation - Final Meeting of Creditors

πŸ›οΈ Governance & Central Administration
4 December 1964
Voluntary liquidation, Vining's Garage Ltd., Creditors meeting, Palmerston North
  • S. R. Farquhar, Liquidator

πŸ›οΈ Home Supply Dairy and Grocery Ltd. - Voluntary Winding Up Resolution

πŸ›οΈ Governance & Central Administration
14 December 1964
Liquidation, Home Supply Dairy and Grocery Ltd., Voluntary winding up, Palmerston North
  • G. V. Phillips, Director
  • N. M. Phillips, Director

πŸ›οΈ Home Supply Dairy and Grocery Ltd. - Notice to Creditors to Prove Debts

πŸ›οΈ Governance & Central Administration
14 December 1964
Liquidation, Home Supply Dairy and Grocery Ltd., Creditors, Prove debts, Palmerston North
  • P. G. Cope, Liquidator