✨ Company Name Changes and Liquidations




CHANGE OF NAME OF COMPANY

Notice is hereby given that "Gisborne Pre-Cut Homes Limited" (P.B. 1960/33) has changed its name to "L. Parker Limited", and that the new name was this day entered on my Register in place of the former name.

Dated at Gisborne this 17th day of June 1965.
5522 D. E. BERRY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Petone Printing & Stationery Ltd." has changed its name to "Tepone Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/319.

Dated at Wellington this 22nd day of June 1965.
5560 K. L. WESTMORELAND, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Zetland Hotel Limited" C. 1953/157 has changed its name to "Kelor Holdings 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 22nd day of June 1965.
5566 N. R. WILLIAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "The Oasis (Timaru) Limited" C. 1964/120 has changed its name to "Top Star Foods 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 22nd day of June 1965.
5565 N. R. WILLIAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Gainsborough Hotel Limited" C. 1953/21 has changed its name to "Zetland Hotel (1965) 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 23rd day of June 1965.
5570 N. R. WILLIAMS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Aitchison's Limited" has changed its name to "John Edmond (Ashburton) 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 22nd day of June 1965.
5547 C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Mathesons Grocery Limited" has changed its name to "Trent Buildings 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 22nd day of June 1965.
5562 K. O. BAINES, District Registrar of Companies.

ZAMPESE'S FOOTWEAR LTD.

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution

IN the matter of the Companies Act 1955 and in the matter of Zampese's Footwear Ltd. (in voluntary liquidation), notice is hereby given, pursuant to section 362 (8) of the Companies Act 1955, that by an entry in its minute book the above-named company on the 10th day of June 1965 resolved by way of extraordinary resolution as follows:

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

Dated this 10th day of June 1965.
5526 C. ZAMPESE, Secretary.

ZAMPESE'S FOOTWEAR LTD.

IN VOLUNTARY LIQUIDATION

Notice of Appointment of Liquidator

IN the matter of the Companies Act 1955 and in the matter of Zampese's Footwear Ltd. (in voluntary liquidation), notice is hereby given that, at a meeting of creditors held on the 18th day of June 1965, Francis Kevin Buckley, of Greymouth, public accountant, was appointed liquidator of the company.

Dated this 22nd day of June 1965.
5527 F. K. BUCKLEY, Liquidator.
Address of Liquidator: Bank of New South Wales Chambers, P.O. Box 155, Greymouth.

ZAMPESE'S FOOTWEAR LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and in the matter of Zampese's Footwear Ltd. (in voluntary liquidation), notice is hereby given that the undersigned, the liquidator of Zampese's Footwear Ltd., which is being wound up voluntarily, does hereby fix the 21st day of July 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 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 22nd day of June 1965.
5528 F. K. BUCKLEY, Liquidator.
Address of Liquidator: Bank of New South Wales Chambers, P.O. Box 155, Greymouth.

AWATERE CONSTRUCTION CO. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final General Meeting

PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that the final general meeting of shareholders of Awatere Construction Co. Ltd. (in voluntary liquidation), will be held at 3.30 p.m. on Monday, 19 July 1965, at the office of the liquidator, Eric Douglas Rex, Public Accountant, 22 Anglesea Street, Hamilton, for the purpose of laying before the members an account showing how the winding up has been conducted and the property of the company has been disposed of and also for the purpose of determining by extraordinary resolution the manner of disposal of the books and papers of the company.

Dated this 18th day of June 1965.
5514 E. D. REX, Liquidator.

AUTOMOBILE DISCOUNTS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Resolution of Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of Automobile Discounts Ltd., a duly incorporated company having its registered office at Auckland, notice is hereby given that, by a duly signed entry in the minute book of the above-named company on the 9th day of June 1965, the following special resolution was passed by the company, namely:

"That this company, Automobile Discounts Ltd., be wound up voluntarily."

Dated the 21st day of June 1965.
5517 J. T. ORMSBY, Liquidator.

AUTOMOBILE INVESTMENTS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Resolution of Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of Automobile Investments Ltd., a duly incorporated company having its registered office at Auckland, notice is hereby given that, by a duly signed entry in the minute book of the above-named company on the 9th day of June 1965, the following special resolution was passed by the company, namely:

"That this company, Automobile Investments Ltd., be wound up voluntarily."

Dated the 21st day of June 1965.
5518 J. T. ORMSBY, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 37


NZLII PDF NZ Gazette 1965, No 37





✨ LLM interpretation of page content

πŸ›οΈ Change of Company Name: Gisborne Pre-Cut Homes Limited to L. Parker Limited

πŸ›οΈ Governance & Central Administration
17 June 1965
Company Name Change, Register, Gisborne
  • D. E. Berry, District Registrar of Companies

πŸ›οΈ Change of Company Name: Petone Printing & Stationery Ltd. to Tepone Holdings Limited

πŸ›οΈ Governance & Central Administration
22 June 1965
Company Name Change, Register, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Zetland Hotel Limited to Kelor Holdings Limited

πŸ›οΈ Governance & Central Administration
22 June 1965
Company Name Change, Register, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: The Oasis (Timaru) Limited to Top Star Foods Limited

πŸ›οΈ Governance & Central Administration
22 June 1965
Company Name Change, Register, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Gainsborough Hotel Limited to Zetland Hotel (1965) Limited

πŸ›οΈ Governance & Central Administration
23 June 1965
Company Name Change, Register, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Aitchison's Limited to John Edmond (Ashburton) Limited

πŸ›οΈ Governance & Central Administration
22 June 1965
Company Name Change, Register, Dunedin
  • C. C. Kennelly, District Registrar of Companies

πŸ›οΈ Change of Company Name: Mathesons Grocery Limited to Trent Buildings Limited

πŸ›οΈ Governance & Central Administration
22 June 1965
Company Name Change, Register, Invercargill
  • K. O. Baines, District Registrar of Companies

πŸ›οΈ Voluntary Liquidation: Zampese's Footwear Ltd. - Winding-up Resolution

πŸ›οΈ Governance & Central Administration
10 June 1965
Company Liquidation, Voluntary Winding-up, Resolution
  • C. Zampese, Company Secretary

πŸ›οΈ Voluntary Liquidation: Zampese's Footwear Ltd. - Appointment of Liquidator

πŸ›οΈ Governance & Central Administration
22 June 1965
Company Liquidation, Voluntary Winding-up, Liquidator Appointment
  • Francis Kevin Buckley, Appointed Liquidator
  • C. Zampese, Company Secretary

  • F. K. Buckley, Liquidator

πŸ›οΈ Voluntary Liquidation: Zampese's Footwear Ltd. - Notice to Creditors

πŸ›οΈ Governance & Central Administration
22 June 1965
Company Liquidation, Voluntary Winding-up, Creditors, Debts
  • F. K. Buckley, Liquidator

  • F. K. Buckley, Liquidator

πŸ›οΈ Voluntary Liquidation: Awatere Construction Co. Ltd. - Final General Meeting

πŸ›οΈ Governance & Central Administration
18 June 1965
Company Liquidation, Voluntary Winding-up, Final Meeting
  • Eric Douglas Rex (Public Accountant), Liquidator

  • E. D. Rex, Liquidator

πŸ›οΈ Voluntary Liquidation: Automobile Discounts Ltd. - Resolution of Winding Up

πŸ›οΈ Governance & Central Administration
21 June 1965
Company Liquidation, Voluntary Winding-up, Resolution
  • J. T. Ormsby, Liquidator

πŸ›οΈ Voluntary Liquidation: Automobile Investments Ltd. - Resolution of Winding Up

πŸ›οΈ Governance & Central Administration
21 June 1965
Company Liquidation, Voluntary Winding-up, Resolution
  • J. T. Ormsby, Liquidator