✨ Company Name Changes and Liquidations
22 JULY
THE NEW ZEALAND GAZETTE
1191
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Don Vautier Limited” has changed its name to “Erinlee Farms Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/116.
Dated at Wellington this 16th day of July 1965.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
5730
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hire & Haulage (N.Z.) Limited” has changed its name to “Timberland Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/215.
Dated at Wellington this 16th day of July 1965.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
5729
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Hunt’s Dairy Limited” has changed its name to “R. & J. Caffrey Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/146.
Dated at Wellington this 19th day of July 1965.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
5738
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Porter Motors (Hutt) Limited” has changed its name to “Porter Motors (Levin) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/493.
Dated at Wellington this 19th day of July 1965.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
5737
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Carlsson & Riddick Limited” has changed its name to “Ingham Property Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1953/226.
Dated at Wellington this 19th day of July 1965.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
5736
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. A. Armitage Limited” C. 1963/180 has changed its name to “R. A. Armitage 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 12th day of July 1965.
N. R. WILLIAMS, Assistant Registrar of Companies.
5733
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Thompson and Dorreen Limited” C. 1959/131 has changed its name to “G. W. Streat 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 9th day of July 1965.
N. R. WILLIAMS, Assistant Registrar of Companies.
5734
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Chirnsides Car Sales Limited” has changed its name to “Zephyr Caravans 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 28th day of April 1965.
C. C. KENNELLY, District Registrar of Companies.
5709
RICHARDSON McCABE HOLDINGS LTD.
IN LIQUIDATION
Notice Calling Final Meeting
IN the matter of the Companies Act 1955 and in the matter of Richardson McCabe Holdings Ltd. (in liquidation), notice is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the liquidator’s office, 216 Willis Street, Wellington, on the 26th day of August 1965, at 3 p.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.
Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:
“That the books and papers of the company and of the liquidator be committed to the custody of the liquidator”.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 20th day of July 1965.
K. T. COWLEY, Liquidator.
5725
TUATAPERE SAWMILLING CO. LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Winding-up Meeting of the Company
IN the matter of the Companies Act 1955, notice is hereby given that, pursuant to section 281 of the said Act, a general meeting of the above-named company will be held in the offices of Messrs Reid and Jones, Permanent Buildings, 47 Esk Street, Invercargill, on Monday, 16 August 1965, at 2.30 p.m., for the purpose of:
-
Receiving and considering the liquidator’s statement of account and of giving any explanation thereof which may be required.
-
To resolve, pursuant to section 328 of the said Act, as to the disposal of documents, books, and accounts of the company.
Dated at Invercargill this 20th day of July 1965.
S. W. JONES, Liquidator.
47 Esk Street, Invercargill.
5740
LYNCH AND MORRISON 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 Lynch and Morrison Ltd. in liquidation), notice is hereby given that the undersigned, the liquidator of Lynch and Morrison Ltd., which is being wound up voluntarily, does hereby fix the 20th day of August 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 19th day of July 1965.
T. E. WILSON, Liquidator.
P.O. Box 6324, Wellington.
5719
LARNACH CASTLE LTD.
IN VOLUNTARY LIQUIDATION
Notice of General Meeting
PURSUANT to section 281 (2) of the Companies Act 1955, I hereby give notice that a general meeting of members of the above-named company will be held in the offices of Messrs W. E. C. Reid and Co., 11 Bond Street, Dunedin, on the 6th day of August 1965, at 4 p.m.
Business:
To receive an account from the liquidator of the winding up, showing how the winding up has been conducted and the property of the company has been disposed of.
A. D. MacGREGOR, Liquidator.
P.O. Box 1245, Dunedin.
5718
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1965, No 40
NZLII —
NZ Gazette 1965, No 40
✨ LLM interpretation of page content
🏛️ Company Name Change: Don Vautier Limited to Erinlee Farms Limited
🏛️ Governance & Central Administration16 July 1965
Company name change, Don Vautier Limited, Erinlee Farms Limited, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Hire & Haulage (N.Z.) Limited to Timberland Motors Limited
🏛️ Governance & Central Administration16 July 1965
Company name change, Hire & Haulage (N.Z.) Limited, Timberland Motors Limited, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: John Hunt’s Dairy Limited to R. & J. Caffrey Limited
🏛️ Governance & Central Administration19 July 1965
Company name change, John Hunt’s Dairy Limited, R. & J. Caffrey Limited, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Porter Motors (Hutt) Limited to Porter Motors (Levin) Limited
🏛️ Governance & Central Administration19 July 1965
Company name change, Porter Motors (Hutt) Limited, Porter Motors (Levin) Limited, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: Carlsson & Riddick Limited to Ingham Property Holdings Limited
🏛️ Governance & Central Administration19 July 1965
Company name change, Carlsson & Riddick Limited, Ingham Property Holdings Limited, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Company Name Change: R. A. Armitage Limited to R. A. Armitage Holdings Limited
🏛️ Governance & Central Administration12 July 1965
Company name change, R. A. Armitage Limited, R. A. Armitage Holdings Limited, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏛️ Company Name Change: Thompson and Dorreen Limited to G. W. Streat Limited
🏛️ Governance & Central Administration9 July 1965
Company name change, Thompson and Dorreen Limited, G. W. Streat Limited, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏛️ Company Name Change: Chirnsides Car Sales Limited to Zephyr Caravans Limited
🏛️ Governance & Central Administration28 April 1965
Company name change, Chirnsides Car Sales Limited, Zephyr Caravans Limited, Dunedin
- C. C. KenneLLY, District Registrar of Companies
🏛️ Richardson McCabe Holdings Ltd. - Final Meeting for Liquidation
🏛️ Governance & Central Administration20 July 1965
Company liquidation, Final meeting, Richardson McCabe Holdings Ltd., Wellington
- K. T. Cowley, Liquidator
🏛️ Tuatapere Sawmilling Co. Ltd. - Notice of Final Winding-up Meeting
🏛️ Governance & Central Administration20 July 1965
Company liquidation, Final meeting, Tuatapere Sawmilling Co. Ltd., Invercargill
- S. W. Jones, Liquidator
🏛️ Lynch and Morrison Ltd. - Notice to Creditors to Prove Debts
🏛️ Governance & Central Administration19 July 1965
Company liquidation, Creditors, Debts, Lynch and Morrison Ltd., Wellington
- T. E. Wilson, Liquidator
🏛️ Larnach Castle Ltd. - Notice of General Meeting for Liquidation
🏛️ Governance & Central AdministrationCompany liquidation, General meeting, Larnach Castle Ltd., Dunedin
- A. D. MacGREGOR, Liquidator