Company Name Changes and Liquidations




30

THE NEW ZEALAND GAZETTE

No. 1

CHANGE OF NAME OF COMPANY

Notice is hereby given that “M. S. Gallon Limited” has changed its name to “P. C. Killick Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1963/196).

Dated at Napier this 7th day of December 1964.

4277 M. A. STURM, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Russ McCarthy Limited” has changed its name to “J. H. A. McCarthy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1963/197).

Given under my hand at Napier this 22nd day of December 1964.

4332 M. A. STURM, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Evan’s Atlas Roller Flour and Oatmeal Milling Company Limited” C. 1888/1 has changed its name to “Bruce Evans 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 December 1964.

N. R. WILLIAMS, Assistant Registrar of Companies.

4311

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Chick’s Hotel Limited” has changed its name to “Shiel Hill Hotel 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 15th day of December 1964.

4334 C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Holland & Bell (Used Vehicle Division) Limited” has changed its name to “Kenmore Cars 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 December 1964.

4333 C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Colony Coffee Bar Limited” has changed its name to “Gardens Restaurant Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill this 17th day of December 1964.

4308 K. O. BAINES, District Registrar of Companies.

SPARROW BUILDERS LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

Notice is hereby given that the following resolution was passed as an extraordinary resolution by an entry in the minute book of the company in terms of section 362 of the Act.

(a) The company cannot by reason of its liabilities continue in business and the company be wound up voluntarily.

(b) In pursuance of section 362 of the Companies Act 1955, the Official Assignee acting at Auckland be hereby nominated as provisional liquidator for the company.

A meeting of the creditors of the above-named company will be held pursuant to section 284 of the Act on 7 January 1965, at 2.15 p.m., at the Official Assignee’s Office, Dilworth Building, Auckland.

Dated this 28th day of December 1964.

4322 T. H. WOORTMAN, Director.

RUBENS SETTLEMENT LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of Rubens Settlement Ltd. (in liquidation), notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a creditors’ meeting of the above-named company will be held at 64 Hurstmere Road, Takapuna, on Thursday, 28 January 1965, at 9.15 a.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 18th day of December 1964.

L. S. NUNNERLEY, Liquidator.

P.O. Box 33030, Takapuna.

4312

RUBENS SETTLEMENT LTD.

IN LIQUIDATION

Notice of General Meeting

IN the matter of the Companies Act 1955 and in the matter of Rubens Settlement Ltd. (in liquidation), notice is hereby given in pursuance of section 291 of the Companies Act 1955, that creditors’ meeting of the above-named company will be held at 64 Hurstmere Road, Takapuna on Thursday, 28 January 1965, at 9 a.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 18th day of December 1964.

L. S. NUNNERLEY, Liquidator.

P.O. Box 33030, Takapuna.

4313

BARRON TRADING LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of Barron Trading Ltd. (in liquidation), notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a creditors’ meeting of the above-named company will be held at 64 Hurstmere Road, Takapuna, on Thursday, 28 January 1965, at 8.45 a.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 18th day of December 1964.

L. S. NUNNERLEY, Liquidator.

P.O. Box 33030, Takapuna.

4314

BARRON TRADING LTD.

IN LIQUIDATION

Notice of General Meeting

IN the matter of the Companies Act 1955 and in the matter of Barron Trading Ltd. (in liquidation), notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at 64 Hurstmere Road, Takapuna, on Thursday, 28 January 1965, at 8.30 a.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 18th day of December 1964.

L. S. NUNNERLEY, Liquidator.

P.O. Box 33030, Takapuna.

4315

C. ARTHUR LTD.

IN LIQUIDATION

Notice of General Meeting

Notice is hereby given that in accordance with section 291 (1) of the Companies Act 1955, a general meeting of members will be held at the office of Palmer, Thomson, and Cornelius, 129 Queen Street East, Hastings, on Tuesday, 26 January 1965, at 11 a.m.

Business:

  1. To receive a statement from the liquidator showing how the winding up of the company has been conducted.

  2. To give a direction to the liquidator as to the disposal of the books and records of the company.

4317 J. A. CORNELIUS, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 1


NZLII PDF NZ Gazette 1965, No 1





✨ LLM interpretation of page content

🏭 Company Name Change: M. S. Gallon Limited to P. C. Killick Limited

🏭 Trade, Customs & Industry
7 December 1964
Company name change, Register of Companies, Napier
  • M. A. Sturm, District Registrar of Companies

🏭 Company Name Change: Russ McCarthy Limited to J. H. A. McCarthy Limited

🏭 Trade, Customs & Industry
22 December 1964
Company name change, Register of Companies, Napier
  • M. A. Sturm, District Registrar of Companies

🏭 Company Name Change: Evan’s Atlas Roller Flour and Oatmeal Milling Company Limited to Bruce Evans Limited

🏭 Trade, Customs & Industry
4 December 1964
Company name change, Register of Companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Company Name Change: Chick’s Hotel Limited to Shiel Hill Hotel Limited

🏭 Trade, Customs & Industry
15 December 1964
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change: Holland & Bell (Used Vehicle Division) Limited to Kenmore Cars Limited

🏭 Trade, Customs & Industry
23 December 1964
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Company Name Change: Colony Coffee Bar Limited to Gardens Restaurant Limited

🏭 Trade, Customs & Industry
17 December 1964
Company name change, Register of Companies, Invercargill
  • K. O. Baines, District Registrar of Companies

💰 Sparrow Builders Ltd. - Notice of Resolution for Voluntary Winding Up

💰 Finance & Revenue
28 December 1964
Liquidation, Voluntary winding up, Official Assignee, Creditors meeting
  • T. H. Woortman, Director

💰 Rubens Settlement Ltd. - Notice of Meeting of Creditors

💰 Finance & Revenue
18 December 1964
Liquidation, Creditors meeting, Companies Act, Takapuna
  • L. S. Nunnerley, Liquidator

💰 Rubens Settlement Ltd. - Notice of General Meeting

💰 Finance & Revenue
18 December 1964
Liquidation, General meeting, Companies Act, Takapuna
  • L. S. Nunnerley, Liquidator

💰 Barron Trading Ltd. - Notice of Meeting of Creditors

💰 Finance & Revenue
18 December 1964
Liquidation, Creditors meeting, Companies Act, Takapuna
  • L. S. Nunnerley, Liquidator

💰 Barron Trading Ltd. - Notice of General Meeting

💰 Finance & Revenue
18 December 1964
Liquidation, General meeting, Companies Act, Takapuna
  • L. S. Nunnerley, Liquidator

💰 C. Arthur Ltd. - Notice of General Meeting

💰 Finance & Revenue
18 December 1964
Liquidation, General meeting, Companies Act, Hastings
  • J. A. Cornelius, Liquidator