Company Liquidations and Name Changes




25 FEBRUARY
THE NEW ZEALAND GAZETTE
271

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Knewstubb Motors Limited” has changed its name to “Valley Service Station 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 8th day of February 1965.

C. C. KENNELLY, District Registrar of Companies.
4559


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Modern Electrical Appliances (Invercargill) Limited” has changed its name to “Ray Carter Electrical 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 12th day of February 1965.

K. O. BAINES, District Registrar of Companies.
4557


METROPOLITAN NIGHT PATROLS LTD.

IN LIQUIDATION

Notice of Meeting of Shareholders and Creditors

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a meeting of shareholders and creditors will be held on Friday the 19th day of March 1965, at Board Room No. 10, Chamber of Commerce Building, 2 Courthouse Lane, Auckland. Time: 2.30 p.m.

Business:
(1) Receive the liquidator’s report and statement of receipts and payments.
(2) Dissolve the company.

4574
ALBERT A. JARVIE, Liquidator.


SOUTH ISLAND HOLDINGS LTD.

IN LIQUIDATION

Notice of Dividend

Name of Company: South Island Holdings Ltd.
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 118/59.
Amount Per £: 6s. 8d.
Nature of Dividend: First dividend of 6s. 8d. in the pound now payable at the office of the official liquidator.

P. D. CLANCY, Official Liquidator.
Provincial Council Chambers, Armagh Street, Christchurch,
17 February 1965.
4554


J. K. THIELE LTD.

IN LIQUIDATION

Notice of Dividend

Name of Company: J. K. Thiele Ltd.
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 87/62.
Amount per £: 8d.
Nature of Dividend: Third dividend of 8d. in the pound now payable at the office of the official liquidator.

P. D. CLANCY, Official Liquidator.
Provincial Council Chambers, Armagh Street, Christchurch,
17 February 1965.
4555


ALF. WALKER BUILDER LTD.

IN VOLUNTARY LIQUIDATION

Notice of Resolution for Voluntary Winding Up

ALF. Walker Builder Ltd., hereby gives notice pursuant to section 269 (1) of the Companies Act 1955, that a special resolution was passed by the company on the 11th day of February 1965, as follows:

“That the company be wound up voluntarily.”
4540

TRYUS AND CO. (CHRISTCHURCH) LTD.

IN LIQUIDATION

Notice of Release of Liquidator

Name of Company: Tryus and Co. (Christchurch) Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 171/59.
Liquidator’s Name: Patrick David Clancy.
Liquidator’s Address: Official Assignee’s Office, Provincial Council Chambers, Armagh Street, Christchurch.
Date of Release: 17 February 1965.

4568
P. D. CLANCY, Official Liquidator.


GREIG INDUSTRIES LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of Greig Industries Ltd., 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 22nd day of February 1965, 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 Hall of the Professional Club (Inc.), 12 Kitchener Street, Auckland C.1, on Tuesday, 2 March 1965, at 2.15 p.m.

Business:

  1. Consideration of a statement of position of the company’s affairs and list of creditors, etc.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated this 22nd day of February 1965.

H. E. GREIG
N. A. GREIG
Shareholders.
4584


STENBERG SALES ORGANISATION LTD.

IN LIQUIDATION

Notice of Release of Liquidator

Name of Company: Stenberg Sales Organisation Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 11/62.
Date of Release: 17 February 1965.

A. E. CRIMP, Official Liquidator.
Office of Official Assignee, Wellington.
4545


SYBELLA CONSOLIDATED LTD.

IN LIQUIDATION

Notice of Release of Liquidator

Name of Company: Sybella Consolidated Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 55/60.
Date of Release: 17 February 1965.

A. E. CRIMP, Official Liquidator.
Office of Official Assignee, Wellington.
4544


E. E. McCURDY LTD.

IN LIQUIDATION

Notice of Release of Liquidator

Name of Company: E. E. McCurdy Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 27/57.
Date of Release: 17 February 1965.

A. E. CRIMP, Official Liquidator.
Office of the Official Assignee, Wellington.
4546



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 10


NZLII PDF NZ Gazette 1965, No 10





✨ LLM interpretation of page content

⚖️ Company Name Change: Knewstubb Motors Limited to Valley Service Station Limited

⚖️ Justice & Law Enforcement
8 February 1965
Company name change, Dunedin
  • C. C. Kennelly, District Registrar of Companies

⚖️ Company Name Change: Modern Electrical Appliances (Invercargill) Limited to Ray Carter Electrical Limited

⚖️ Justice & Law Enforcement
12 February 1965
Company name change, Invercargill
  • K. O. Baines, District Registrar of Companies

⚖️ Metropolitan Night Patrols Ltd. - Meeting of Shareholders and Creditors in Liquidation

⚖️ Justice & Law Enforcement
19 March 1965
Liquidation, Company meeting, Shareholders, Creditors, Auckland
  • Albert A. Jarvie, Liquidator

⚖️ South Island Holdings Ltd. - Notice of Dividend in Liquidation

⚖️ Justice & Law Enforcement
17 February 1965
Liquidation, Dividend, Christchurch
  • P. D. Clancy, Official Liquidator

⚖️ J. K. Thiele Ltd. - Notice of Dividend in Liquidation

⚖️ Justice & Law Enforcement
17 February 1965
Liquidation, Dividend, Christchurch
  • P. D. Clancy, Official Liquidator

⚖️ Alf. Walker Builder Ltd. - Notice of Resolution for Voluntary Winding Up

⚖️ Justice & Law Enforcement
11 February 1965
Voluntary liquidation, Winding up resolution

⚖️ Tryus and Co. (Christchurch) Ltd. - Notice of Release of Liquidator

⚖️ Justice & Law Enforcement
17 February 1965
Liquidation, Release of liquidator, Christchurch
  • P. D. Clancy, Official Liquidator

⚖️ Greig Industries Ltd. - Notice of Meeting of Creditors for Voluntary Winding Up

⚖️ Justice & Law Enforcement
22 February 1965
Voluntary winding up, Creditors meeting, Auckland
  • H. E. Greig, Shareholder
  • N. A. Greig, Shareholder

⚖️ Stenberg Sales Organisation Ltd. - Notice of Release of Liquidator

⚖️ Justice & Law Enforcement
17 February 1965
Liquidation, Release of liquidator, Wellington
  • A. E. Crimp, Official Liquidator

⚖️ Sybella Consolidated Ltd. - Notice of Release of Liquidator

⚖️ Justice & Law Enforcement
17 February 1965
Liquidation, Release of liquidator, Wellington
  • A. E. Crimp, Official Liquidator

⚖️ E. E. McCurdy Ltd. - Notice of Release of Liquidator

⚖️ Justice & Law Enforcement
17 February 1965
Liquidation, Release of liquidator, Wellington
  • A. E. Crimp, Official Liquidator